Company NameLocal Technology Ltd
Company StatusDissolved
Company NumberSC328613
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)
Previous NameKommunaltechnik Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 63120Web portals
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Rehnelt
Date of BirthMay 1966 (Born 57 years ago)
NationalityStateless
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address1 Lonmay Road
Glasgow
G33 4EL
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches2 other UK companies use this postal address

Shareholders

5k at €0.0002Michael Rehnelt
99.90%
Ordinary
5 at €0.0002Beckert
0.10%
Ordinary

Financials

Year2014
Cash£2,400

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015Compulsory strike-off action has been suspended (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (3 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (3 pages)
30 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
29 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 May 2012Register inspection address has been changed (1 page)
8 May 2012Register inspection address has been changed (1 page)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
18 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
18 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
13 August 2010Termination of appointment of Cfs Secretaries Limited as a secretary (1 page)
13 August 2010Termination of appointment of Cfs Secretaries Limited as a secretary (1 page)
22 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
31 March 2010Registered office address changed from Wright Business Centre 1 Lonmay Road, Queenslie Glasgow Scotland G33 4EL United Kingdom on 31 March 2010 (1 page)
31 March 2010Registered office address changed from Wright Business Centre 1 Lonmay Road, Queenslie Glasgow Scotland G33 4EL United Kingdom on 31 March 2010 (1 page)
31 March 2010Secretary's details changed for Cfs Secretaries Limited on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Michael Rehnelt on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Michael Rehnelt on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Cfs Secretaries Limited on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 August 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 June 2009Registered office changed on 16/06/2009 from dept 214 level 1 211 dumbarton road glasgow G11 6AA scotland (1 page)
16 June 2009Registered office changed on 16/06/2009 from dept 214 level 1 211 dumbarton road glasgow G11 6AA scotland (1 page)
7 April 2009Director's change of particulars / michael rehnelt / 06/04/2009 (1 page)
7 April 2009Return made up to 10/03/09; full list of members (3 pages)
7 April 2009Return made up to 10/03/09; full list of members (3 pages)
7 April 2009Director's change of particulars / michael rehnelt / 06/04/2009 (1 page)
13 February 2009Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page)
13 February 2009Secretary's change of particulars / cfs secretaries LIMITED / 15/09/2008 (1 page)
9 January 2009Registered office changed on 09/01/2009 from level 1 211 dumbarton road glasgow G11 6AA england (1 page)
9 January 2009Registered office changed on 09/01/2009 from level 1 211 dumbarton road glasgow G11 6AA england (1 page)
5 January 2009Registered office changed on 05/01/2009 from independent house, 30 queen`s gate, 95 dowanhill street glasgow G12 9EQ (1 page)
5 January 2009Registered office changed on 05/01/2009 from independent house, 30 queen`s gate, 95 dowanhill street glasgow G12 9EQ (1 page)
23 September 2008Company name changed kommunaltechnik LTD\certificate issued on 26/09/08 (2 pages)
23 September 2008Company name changed kommunaltechnik LTD\certificate issued on 26/09/08 (2 pages)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
10 March 2008Return made up to 10/03/08; full list of members (3 pages)
29 January 2008Ad 25/01/08--------- eur si 490@1=490 eur ic 510/1000 (1 page)
29 January 2008Ad 25/01/08--------- eur si 490@1=490 eur ic 510/1000 (1 page)
1 August 2007Incorporation (14 pages)
1 August 2007Incorporation (14 pages)