About

Registered Number: 04128036
Date of Incorporation: 19/12/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (8 years and 6 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Established in 2000, Technical Assembly Ltd has its registered office in London. There is one director listed as Freeman, Tina Phyliss for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREEMAN, Tina Phyliss 19 December 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 June 2016
4.68 - Liquidator's statement of receipts and payments 03 August 2015
4.68 - Liquidator's statement of receipts and payments 15 July 2014
AD01 - Change of registered office address 17 April 2014
AD01 - Change of registered office address 01 July 2013
RESOLUTIONS - N/A 28 June 2013
4.20 - N/A 28 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 07 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 30 November 2009
AA - Annual Accounts 07 April 2009
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 17 January 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 17 February 2005
AA - Annual Accounts 03 November 2004
363a - Annual Return 26 February 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 13 February 2003
AA - Annual Accounts 19 September 2002
363a - Annual Return 21 February 2002
395 - Particulars of a mortgage or charge 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.