Company NameR & D Technology Limited
DirectorZafar Iqbal Siddique
Company StatusDissolved
Company Number02002493
CategoryPrivate Limited Company
Incorporation Date20 March 1986(38 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameZafar Iqbal Siddique
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(11 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address76 Palace Gates Road
London
N22 4BL
Secretary NameAndersons Limited (Corporation)
StatusCurrent
Appointed01 June 1998(12 years, 2 months after company formation)
Appointment Duration25 years, 11 months
Correspondence AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
Director NameSohail Ali Hamid Chaudry
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 05 July 1996)
RoleElectronics Engineer
Correspondence Address50 Hunters Grove
Harrow
Middlesex
HA3 9AQ
Director NameZahid Siddique
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 08 July 1997)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosemont Road
Acton
London
W3 9LU
Secretary NameSohail Ali Hamid Chaudry
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address50 Hunters Grove
Harrow
Middlesex
HA3 9AQ
Director NameDexter De Couto
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1996)
RoleFonancial Director
Correspondence Address27 Merrick Way
Chandlers Ford
Eastleigh
Hampshire
SO53 4QT
Director NameMs Ravinder Dhesi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosemont Road
Acton
London
W3 9LU
Secretary NameMs Ravinder Dhesi
NationalityBritish
StatusResigned
Appointed22 April 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Rosemont Road
Acton
London
W3 9LU
Director NameMr Tanveer Akhtar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(11 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Maytree Close
Edgware
Middlesex
HA8 8XX
Secretary NameZafar Iqbal Siddique
NationalityBritish
StatusResigned
Appointed08 July 1997(11 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 June 1998)
RoleCompany Director
Correspondence Address76 Palace Gates Road
London
N22 4BL

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 June 2001Dissolved (1 page)
5 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Registered office changed on 13/11/98 from: 4-8 tablenacle street london EC2A 4UH (1 page)
13 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1998Statement of affairs (6 pages)
8 September 1998Registered office changed on 08/09/98 from: 43 moor park road northwood middlesex HA6 2DH (1 page)
17 August 1998Full accounts made up to 31 August 1997 (11 pages)
14 August 1998Registered office changed on 14/08/98 from: unit f western trading estate trading estate road park royal london NW10 7LU (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998New secretary appointed (2 pages)
10 June 1998Return made up to 31/05/98; full list of members (6 pages)
10 October 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Return made up to 31/05/97; no change of members (6 pages)
30 September 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
4 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
30 September 1996Full accounts made up to 31 August 1995 (20 pages)
13 August 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1996Director resigned (1 page)
30 April 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Secretary resigned (1 page)
29 April 1996New director appointed (2 pages)
23 October 1995Full accounts made up to 31 August 1994 (16 pages)
7 June 1995Return made up to 31/05/95; full list of members (6 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Return made up to 18/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)