Company NameInfotek Consulting Ltd
Company StatusDissolved
Company Number03307586
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date13 June 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NameAmer Mahmood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address145 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Secretary NameNavaz Bulsara
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address145 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address145 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,697

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 24/01/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2004Return made up to 24/01/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2003Return made up to 24/01/03; full list of members (6 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 February 2002Return made up to 24/01/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Registered office changed on 14/12/00 from: 6 braemar gardens colindale london NW9 5LA (1 page)
30 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Return made up to 24/01/00; full list of members (6 pages)
17 March 1999Return made up to 24/01/99; full list of members (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (10 pages)
11 May 1998Return made up to 24/01/98; full list of members (6 pages)
11 May 1998New director appointed (1 page)
11 May 1998New secretary appointed (1 page)
12 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
1 February 1997Secretary resigned (1 page)
1 February 1997Director resigned (1 page)
24 January 1997Incorporation (16 pages)