Company NameITEC Computers Limited
Company StatusDissolved
Company Number02837711
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Bernard Lashley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1993(2 months after company formation)
Appointment Duration7 years, 3 months (closed 26 December 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1a Rathcoole Avenue
Crouchend
London
N8 9LY
Secretary NameSudha Patel
NationalityBritish
StatusClosed
Appointed08 October 1997(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address1a Rathcoole Avenue
London
N8 9LY
Secretary NameIan Andrew Lashley
NationalityBritish
StatusResigned
Appointed24 September 1993(2 months after company formation)
Appointment Duration4 years (resigned 08 October 1997)
RoleCompany Director
Correspondence Address1a Rathcole Avenue
Crouch End
N8 9LY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1a Rathcoole Avenue
Crouch End
London
N8 9LY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997New secretary appointed (2 pages)
21 October 1997Full accounts made up to 30 June 1996 (9 pages)
30 July 1997Return made up to 20/07/97; no change of members (4 pages)
30 August 1996Director's particulars changed (1 page)
22 August 1996Registered office changed on 22/08/96 from: 1A rathcole avenue crouch end N8 9LY (1 page)
21 August 1996Return made up to 20/07/96; full list of members
  • 363(287) ‐ Registered office changed on 21/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1996Return made up to 20/07/95; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (2 pages)
5 March 1996Return made up to 20/07/94; full list of members (6 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Secretary's particulars changed (1 page)
27 February 1996Ad 24/09/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 2 vernon drive stanmore middlesex HA7 2BS (1 page)
8 August 1995Accounts for a small company made up to 30 June 1994 (6 pages)
8 August 1995Compulsory strike-off action has been discontinued (2 pages)