Company NameTechnetmedia Ltd
Company StatusDissolved
Company Number07302587
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Martin Rogers Kadama
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressImperial Court 2 Exchange Quay
Manchester
M5 3EB

Contact

Websitetechnetmedia.co.uk

Location

Registered AddressImperial Court
2 Exchange Quay
Manchester
M5 3EB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Technet Apps LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,268
Cash£299
Current Liabilities£21,042

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
22 October 2016Voluntary strike-off action has been suspended (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (3 pages)
10 August 2016Application to strike the company off the register (3 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 December 2015Director's details changed for Mr Martin Rogers Kadama on 1 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Martin Rogers Kadama on 1 December 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 March 2013Registered office address changed from Imperial House 2 Exchange Quay Salford Quays Manchester M5 3EB England on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Imperial House 2 Exchange Quay Salford Quays Manchester M5 3EB England on 25 March 2013 (1 page)
19 March 2013Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester Lancs M4 6DE England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester Lancs M4 6DE England on 19 March 2013 (1 page)
6 July 2012Annual return made up to 2 July 2012 (3 pages)
6 July 2012Annual return made up to 2 July 2012 (3 pages)
6 July 2012Annual return made up to 2 July 2012 (3 pages)
17 January 2012Total exemption small company accounts made up to 30 July 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 July 2011 (5 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from Office 404, 4Th Floor Albany House 324/326 Regent Street London W1B 3HH on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Office 404, 4Th Floor Albany House 324/326 Regent Street London W1B 3HH on 22 March 2011 (1 page)
3 September 2010Registered office address changed from 329 Egerton House Elmira Way Salford Quays Manchester Lancs M5 3DH England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 329 Egerton House Elmira Way Salford Quays Manchester Lancs M5 3DH England on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 329 Egerton House Elmira Way Salford Quays Manchester Lancs M5 3DH England on 3 September 2010 (1 page)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)