About

Registered Number: 00559673
Date of Incorporation: 05/01/1956 (68 years and 5 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Techno Ltd was setup in 1956, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of this organisation are Barker, Pamela Joy, Lennard, Geoffrey, Lewis, Steven David, Short, Clive Matthew, Wilson, Andrew James, Wyatt, Andrew Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Pamela Joy 20 November 1996 31 March 2000 1
LENNARD, Geoffrey N/A 31 July 1998 1
LEWIS, Steven David 30 June 1995 04 October 1996 1
SHORT, Clive Matthew 30 November 2018 05 March 2020 1
WILSON, Andrew James 16 March 2009 01 February 2012 1
WYATT, Andrew Richard 30 September 2001 29 February 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
CH04 - Change of particulars for corporate secretary 27 July 2020
TM01 - Termination of appointment of director 27 July 2020
CS01 - N/A 12 May 2020
AD01 - Change of registered office address 06 April 2020
AA - Annual Accounts 03 February 2020
DISS40 - Notice of striking-off action discontinued 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 May 2017
CH04 - Change of particulars for corporate secretary 03 April 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 25 May 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 May 2015
AD01 - Change of registered office address 05 May 2015
CH04 - Change of particulars for corporate secretary 05 May 2015
AUD - Auditor's letter of resignation 25 November 2014
AUD - Auditor's letter of resignation 14 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AD01 - Change of registered office address 24 June 2013
SH01 - Return of Allotment of shares 05 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 May 2012
RESOLUTIONS - N/A 09 February 2012
AD01 - Change of registered office address 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP04 - Appointment of corporate secretary 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
MEM/ARTS - N/A 09 February 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 13 April 2010
MEM/ARTS - N/A 13 April 2010
CC04 - Statement of companies objects 13 April 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
287 - Change in situation or address of Registered Office 28 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 03 June 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363a - Annual Return 15 May 2004
AA - Annual Accounts 12 May 2004
AA - Annual Accounts 16 July 2003
363a - Annual Return 05 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
AA - Annual Accounts 07 August 2002
363a - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 16 October 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
363a - Annual Return 31 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
AA - Annual Accounts 09 October 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
363a - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
AA - Annual Accounts 13 September 1999
363a - Annual Return 24 May 1999
AA - Annual Accounts 16 October 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
363a - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
AA - Annual Accounts 25 September 1997
363a - Annual Return 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 April 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
AA - Annual Accounts 30 October 1996
287 - Change in situation or address of Registered Office 16 September 1996
288 - N/A 30 July 1996
363a - Annual Return 23 May 1996
288 - N/A 03 May 1996
AA - Annual Accounts 19 September 1995
288 - N/A 18 September 1995
288 - N/A 10 July 1995
288 - N/A 05 July 1995
363x - Annual Return 05 June 1995
363(353) - N/A 05 June 1995
288 - N/A 27 February 1995
288 - N/A 02 December 1994
AA - Annual Accounts 31 October 1994
288 - N/A 17 August 1994
288 - N/A 28 June 1994
363x - Annual Return 19 May 1994
288 - N/A 09 November 1993
AA - Annual Accounts 31 August 1993
363x - Annual Return 14 May 1993
288 - N/A 05 January 1993
AA - Annual Accounts 28 October 1992
288 - N/A 21 October 1992
288 - N/A 08 October 1992
363x - Annual Return 19 May 1992
AA - Annual Accounts 10 December 1991
363x - Annual Return 01 June 1991
288 - N/A 24 April 1991
288 - N/A 03 March 1991
AA - Annual Accounts 23 November 1990
RESOLUTIONS - N/A 21 September 1990
363 - Annual Return 22 May 1990
288 - N/A 18 May 1990
288 - N/A 27 April 1990
RESOLUTIONS - N/A 25 April 1990
MEM/ARTS - N/A 25 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1990
AA - Annual Accounts 11 January 1990
288 - N/A 10 January 1990
363 - Annual Return 11 December 1989
288 - N/A 17 August 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 24 October 1988
288 - N/A 08 August 1988
288 - N/A 12 February 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 10 February 1987
288 - N/A 05 February 1987
363 - Annual Return 27 November 1986
288 - N/A 21 July 1986
AA - Annual Accounts 06 October 1981
AA - Annual Accounts 16 January 1980
AA - Annual Accounts 07 August 1978
AA - Annual Accounts 04 August 1977
AA - Annual Accounts 27 September 1976

Mortgages & Charges

Description Date Status Charge by
Title deed equiptable mortgage 07 October 1983 Fully Satisfied

N/A

Title deed equitable mortgage 03 September 1983 Fully Satisfied

N/A

Title deeds equitable mortgage 09 February 1982 Fully Satisfied

N/A

Mortgage 20 August 1980 Fully Satisfied

N/A

Mortgage 20 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.