Company NameDervtech Consultancy Limited
Company StatusDissolved
Company Number03560353
CategoryPrivate Limited Company
Incorporation Date8 May 1998(26 years ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Hemangini Nilesh Mehta
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameNilesh Mehta
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Secretary NameMrs Hemangini Nilesh Mehta
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address22 Ardross Avenue
Northwood
Middlesex
HA6 3DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,553
Cash£70,370
Current Liabilities£817

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Director's details changed for Mrs Hemangini Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Hemangini Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Hemangini Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 400
(6 pages)
3 June 2010Director's details changed for Mrs Hemangini Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 400
(6 pages)
3 June 2010Director's details changed for Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Mrs Hemangini Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Nilesh Mehta on 8 May 2010 (2 pages)
3 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 400
(6 pages)
3 June 2010Director's details changed for Mrs Hemangini Nilesh Mehta on 8 May 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
9 July 2009Return made up to 08/05/09; full list of members (4 pages)
9 July 2009Return made up to 08/05/09; full list of members (4 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
4 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
20 August 2008Return made up to 08/05/08; full list of members (4 pages)
20 August 2008Return made up to 08/05/08; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
6 July 2007Return made up to 08/05/07; full list of members (3 pages)
6 July 2007Return made up to 08/05/07; full list of members (3 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
4 September 2006Return made up to 08/05/06; full list of members (3 pages)
4 September 2006Return made up to 08/05/06; full list of members (3 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
29 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 June 2005Return made up to 08/05/05; full list of members (3 pages)
13 June 2005Return made up to 08/05/05; full list of members (3 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 June 2004Return made up to 08/05/04; no change of members (7 pages)
4 June 2004Return made up to 08/05/04; no change of members (7 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 July 2003Return made up to 08/05/03; full list of members (8 pages)
5 July 2003Return made up to 08/05/03; full list of members (8 pages)
7 March 2003Secretary's particulars changed;director's particulars changed (1 page)
7 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
7 March 2003Registered office changed on 07/03/03 from: 23 wykeham hill wembley middlesex HA9 9RY (1 page)
7 March 2003Registered office changed on 07/03/03 from: 23 wykeham hill wembley middlesex HA9 9RY (1 page)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
7 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
7 March 2003Secretary's particulars changed;director's particulars changed (1 page)
27 July 2002Return made up to 21/06/02; change of members (8 pages)
27 July 2002Return made up to 21/06/02; change of members (8 pages)
14 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
14 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
5 June 2001Return made up to 08/05/01; full list of members (7 pages)
5 June 2001Return made up to 08/05/01; full list of members (7 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
1 August 2000Return made up to 08/05/00; full list of members (7 pages)
1 August 2000Return made up to 08/05/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
15 September 1999Return made up to 08/05/99; full list of members (6 pages)
15 September 1999Return made up to 08/05/99; full list of members (6 pages)
21 October 1998Ad 01/06/98--------- £ si 399@1=399 £ ic 1/400 (2 pages)
21 October 1998Ad 01/06/98--------- £ si 399@1=399 £ ic 1/400 (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
8 May 1998Incorporation (17 pages)