About

Registered Number: 04626720
Date of Incorporation: 02/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey, GU10 5EH,

 

Technicad Designs Ltd was registered on 02 January 2003 and are based in Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAVER, Gavin John 02 January 2003 - 1
HOWELL LEAVER, Gillian 02 January 2003 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
HUGHES-LEAVER, Sarah Anne 02 January 2011 - 1
LEAVER, Ann Marie Teresa 27 September 2004 09 April 2009 1
LEAVER, Gavin John 09 April 2009 02 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 09 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 31 July 2019
AA01 - Change of accounting reference date 11 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 31 October 2016
AD01 - Change of registered office address 26 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 February 2011
TM02 - Termination of appointment of secretary 01 February 2011
AP03 - Appointment of secretary 01 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 12 December 2008
363s - Annual Return 06 February 2008
AA - Annual Accounts 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2006
363s - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 25 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 14 April 2004
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.