Company NameSouthtech Europe Ltd.
Company StatusDissolved
Company Number03076019
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 10 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameHorizon Sales Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHumaira Quader
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBangladesh
StatusClosed
Appointed05 July 1995(same day as company formation)
RoleTrader
Correspondence AddressHouse No 62 Block B
Road 21
Banani
Dhaka
Bangladesh
Director NameSyed Mamnun Quader
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1995(same day as company formation)
RoleTrader
Correspondence AddressHouse No 62 Block B
Road 21
Banani
Dhaka
Bangladesh
Secretary NameSyed Mamnun Quader
NationalityBritish
StatusClosed
Appointed05 July 1995(same day as company formation)
RoleTrader
Correspondence AddressHouse No 62 Block B
Road 21
Banani
Dhaka
Bangladesh
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 July 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressClarendon House
125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
20 November 1997Return made up to 05/07/97; full list of members (5 pages)
7 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
11 September 1996Return made up to 05/07/96; full list of members (6 pages)
9 July 1996Company name changed horizon sales LTD\certificate issued on 10/07/96 (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Secretary resigned (2 pages)
11 August 1995Registered office changed on 11/08/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)