Company NameAmprav IT Consultancy Limited
Company StatusDissolved
Company Number03514759
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGurjit Dhaliwall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(1 week after company formation)
Appointment Duration5 years, 8 months (closed 11 November 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address251a Jersey Road
Osterley
Middlesex
TW7 4RF
Secretary NameTejinder Dhaliwall
NationalityBritish
StatusClosed
Appointed28 February 1998(1 week, 1 day after company formation)
Appointment Duration5 years, 8 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address251a Jersey Road
Osterley
Middlesex
TW7 4RF
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address29 Byron Road
Harrow
Middlesex
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£184,213
Gross Profit£164,213
Net Worth£49,706
Cash£88,767
Current Liabilities£43,652

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
20 February 2002Registered office changed on 20/02/02 from: 29 byron road harrow middlesex HA1 1JR (1 page)
19 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
15 August 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
15 February 2001Return made up to 09/02/01; full list of members (6 pages)
24 January 2001Full accounts made up to 29 February 2000 (11 pages)
15 April 2000Return made up to 20/02/00; full list of members (6 pages)
3 August 1999Full accounts made up to 28 February 1999 (9 pages)
2 March 1999Return made up to 20/02/99; full list of members (6 pages)
17 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Ad 27/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1998Registered office changed on 09/03/98 from: banner & company 29 byron road harrow middlesex HA1 1JR (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
20 February 1998Incorporation (18 pages)