Company NameTECH & Design Limited
Company StatusDissolved
Company Number04473323
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Johannes Lomberg
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed01 July 2002(2 days after company formation)
Appointment Duration5 years, 7 months (closed 12 February 2008)
RoleSolicitor
Correspondence AddressMemeller Strasse 41
Saarbruecken
66121
Germany
Secretary NameRainert Fries
NationalityGerman
StatusClosed
Appointed02 September 2002(2 months after company formation)
Appointment Duration5 years, 5 months (closed 12 February 2008)
RoleTechnician
Correspondence AddressPrimsstrasse 39
Scumelz 66839
Germany
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSuite C4 1st Floor
New City Chambers 36 Wood Street
Wakefield
West Yorkshire
WF1 2HB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
21 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 July 2005Registered office changed on 28/07/05 from: redhill chambers high street redhill surrey RH1 1RJ (1 page)
15 July 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
15 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
22 October 2003Return made up to 29/06/03; full list of members (6 pages)
23 January 2003New director appointed (2 pages)
27 November 2002New secretary appointed (2 pages)
6 July 2002Secretary resigned (1 page)
6 July 2002Registered office changed on 06/07/02 from: regent house 316 beulah hill london SE19 3HF (1 page)