About

Registered Number: 04242731
Date of Incorporation: 28/06/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 5 Technology Park, Colindeep Lane, London, NW9 6BX,

 

L3 Technology Ltd was setup in 2001, it's status at Companies House is "Dissolved". Ball, Christopher Mark, Dr, Rolfe, James Leonard, Hardcastle, John Kenneth Willis, Jones, Gareth Royston, Nicholls, Anthony Charles, Doctor, Whitcombe, David Mark are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Christopher Mark, Dr 01 December 2016 - 1
ROLFE, James Leonard 06 July 2011 - 1
HARDCASTLE, John Kenneth Willis 22 January 2008 06 July 2011 1
JONES, Gareth Royston 16 March 2004 07 January 2008 1
NICHOLLS, Anthony Charles, Doctor 11 November 2005 06 July 2011 1
WHITCOMBE, David Mark 13 November 2012 13 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 27 January 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 04 August 2019
AA - Annual Accounts 08 August 2018
AD01 - Change of registered office address 01 August 2018
CS01 - N/A 31 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2018
AA - Annual Accounts 27 September 2017
PSC02 - N/A 09 August 2017
CS01 - N/A 09 August 2017
SH06 - Notice of cancellation of shares 10 February 2017
SH01 - Return of Allotment of shares 26 January 2017
RESOLUTIONS - N/A 05 January 2017
AP01 - Appointment of director 03 January 2017
AA01 - Change of accounting reference date 28 December 2016
TM01 - Termination of appointment of director 28 December 2016
TM02 - Termination of appointment of secretary 28 December 2016
AD01 - Change of registered office address 28 December 2016
SH03 - Return of purchase of own shares 22 December 2016
MR04 - N/A 13 December 2016
AA - Annual Accounts 17 November 2016
RP04AR01 - N/A 15 November 2016
RESOLUTIONS - N/A 14 September 2016
MA - Memorandum and Articles 14 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2016
AR01 - Annual Return 12 July 2016
CH04 - Change of particulars for corporate secretary 12 July 2016
SH01 - Return of Allotment of shares 13 May 2016
RESOLUTIONS - N/A 10 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 August 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 06 June 2014
MR01 - N/A 27 February 2014
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 03 June 2013
AP01 - Appointment of director 26 November 2012
SH01 - Return of Allotment of shares 16 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 07 June 2012
SH01 - Return of Allotment of shares 17 May 2012
SH01 - Return of Allotment of shares 17 May 2012
RESOLUTIONS - N/A 01 May 2012
SH01 - Return of Allotment of shares 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
AP01 - Appointment of director 15 September 2011
RESOLUTIONS - N/A 06 September 2011
SH01 - Return of Allotment of shares 06 September 2011
SH01 - Return of Allotment of shares 06 September 2011
SH01 - Return of Allotment of shares 06 September 2011
MEM/ARTS - N/A 06 September 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
RESOLUTIONS - N/A 10 March 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 17 June 2010
SH01 - Return of Allotment of shares 13 April 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
RESOLUTIONS - N/A 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
RESOLUTIONS - N/A 21 April 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
353 - Register of members 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
353 - Register of members 11 July 2007
287 - Change in situation or address of Registered Office 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AAMD - Amended Accounts 28 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
287 - Change in situation or address of Registered Office 03 March 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
RESOLUTIONS - N/A 28 November 2005
RESOLUTIONS - N/A 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
AA - Annual Accounts 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
MEM/ARTS - N/A 13 July 2004
123 - Notice of increase in nominal capital 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
363s - Annual Return 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 07 October 2003
225 - Change of Accounting Reference Date 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2003
AA - Annual Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 2002
287 - Change in situation or address of Registered Office 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 09 July 2002
CERTNM - Change of name certificate 06 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 February 2014 Fully Satisfied

N/A

Debenture 15 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.