Company NameHTA High Technology Associates Limited
Company StatusDissolved
Company Number03294991
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameGanter Trading Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntonio Teofilatto
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityItalian
StatusClosed
Appointed12 September 2000(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 06 August 2008)
RoleEngineer
Correspondence AddressVia Luigi Bodio 48
00191 Roma
Italy
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 1999(2 years, 7 months after company formation)
Appointment Duration9 years (closed 06 August 2008)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameGiorgio Bianchi
Date of BirthJune 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed17 January 1997(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 2000)
RoleEngineer
Correspondence AddressVia Due Ponti
Rome
267
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address3rd Floor
31 Dover Street
London
W1S 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 February 2006Return made up to 20/12/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2005Return made up to 20/12/04; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 December 2003Return made up to 20/12/03; full list of members (6 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 20/12/02; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 June 2002Registered office changed on 12/06/02 from: 10 orange street london WC2H 7DQ (1 page)
29 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
28 January 2002Return made up to 20/12/01; full list of members (6 pages)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
20 January 2001Return made up to 20/12/00; full list of members (6 pages)
10 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
18 July 2000Accounts made up to 31 December 1998 (7 pages)
18 July 2000Compulsory strike-off action has been discontinued (1 page)
18 July 2000Return made up to 20/12/99; full list of members (6 pages)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
2 July 1999Return made up to 30/12/97; full list of members (11 pages)
12 January 1999Return made up to 20/12/98; no change of members (7 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 July 1998Amending form 88(2) (2 pages)
4 June 1998Ad 17/11/97--------- £ si 20000@1 (2 pages)
29 January 1998Return made up to 20/12/97; full list of members (13 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Ad 14/03/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 January 1997Company name changed ganter trading LIMITED\certificate issued on 17/01/97 (2 pages)
20 December 1996Incorporation (25 pages)