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.
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 |
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 |