Company NameITC Data Engineering Limited
Company StatusDissolved
Company Number02863899
CategoryPrivate Limited Company
Incorporation Date19 October 1993(30 years, 6 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameZheng Wang
Date of BirthApril 1964 (Born 60 years ago)
NationalityChinese
StatusClosed
Appointed04 January 1997(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 September 1997)
RoleResearcher
Correspondence Address60 St Johns Grove
London
N19 5RP
Secretary NameZheng Wang
NationalityChinese
StatusClosed
Appointed04 January 1997(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 September 1997)
RoleResearcher
Correspondence Address60 St Johns Grove
London
N19 5RP
Director NameYalao Wang
NationalityChinese
StatusClosed
Appointed08 January 1997(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 16 September 1997)
RoleResearcher
Correspondence AddressRoom358 37 Store Street
London
WC1E 7BS
Director NameXinying Li
Date of BirthJune 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed10 November 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1995)
RoleTeacher
Correspondence AddressFlat 3 31 High Street
Eton
Windsor
Berkshire
SL4 6AX
Director NameQian Wu
Date of BirthApril 1963 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed10 November 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1995)
RoleResearcher
Correspondence Address80 Langdale Avenue
Mitcham
Surrey
CR4 4AF
Secretary NameXinying Li
NationalityChinese
StatusResigned
Appointed10 November 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 1995)
RoleTeacher
Correspondence AddressFlat 3 31 High Street
Eton
Windsor
Berkshire
SL4 6AX
Director NameXianjing Chen
Date of BirthNovember 1926 (Born 97 years ago)
NationalityChinese
StatusResigned
Appointed20 January 1994(3 months after company formation)
Appointment Duration3 years (resigned 20 January 1997)
RoleLawyer
Correspondence Address303 Buliding 21
Sheng Zheng Fu Da Yuan Nanchang
Jiangxi Province
330046
Director NameJianhang Qiu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address3 31high Street
Eton
Windsor
Berkshire
SL4 6AX
Director NameZheng Wang
Date of BirthApril 1964 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed15 February 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 1996)
RoleCompany Director
Correspondence Address60 St Johns Grove
London
N19 5RP
Secretary NameJianhang Qiu
NationalityBritish
StatusResigned
Appointed15 February 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1997)
RoleCompany Director
Correspondence Address3 31high Street
Eton
Windsor
Berkshire
SL4 6AX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address37 Store Street
Suite 358
London
WC1E 7BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts7 August 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End08 August

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
16 April 1997Application for striking-off (1 page)
2 April 1997Full accounts made up to 7 August 1996 (5 pages)
1 February 1997New director appointed (2 pages)
1 February 1997Secretary resigned;director resigned (1 page)
1 February 1997Director resigned (1 page)
29 January 1997Registered office changed on 29/01/97 from: 8 grassmount taymount rise london (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 March 1996Full accounts made up to 7 August 1995 (7 pages)
22 December 1995Return made up to 19/10/95; full list of members (6 pages)
16 June 1995Return made up to 19/10/94; full list of members; amend (8 pages)
16 June 1995Ad 31/01/95--------- £ si 1000@1=1000 £ ic 4500/5500 (2 pages)