Company NameVortecnica Limited
Company StatusDissolved
Company Number03389819
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robin Frank Baker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Henley Court
Watford Way
London
NW4 4SR
Secretary NameRachel Annabel Coldreath
NationalityBritish
StatusClosed
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Park Mansions
Vivian Avenue
London
NW4 3UU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address50 South Parade
Mollison Way
Edgware
Middlesex
HA8 5QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£428
Cash£4,001
Current Liabilities£6,517

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
11 August 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 June 2006Return made up to 20/06/06; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
4 July 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 July 2004Return made up to 20/06/04; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
2 July 2003Return made up to 20/06/03; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
26 June 2002Return made up to 20/06/02; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 June 2001Secretary's particulars changed (1 page)
27 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
17 July 2000Return made up to 20/06/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
20 July 1999Return made up to 20/06/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 30 June 1998 (3 pages)
10 July 1998Return made up to 20/06/98; full list of members (6 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Registered office changed on 08/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997New director appointed (2 pages)
8 July 1997Ad 20/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
20 June 1997Incorporation (17 pages)