Company NameNacits (UK) Limited
Company StatusDissolved
Company Number03577476
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 11 months ago)
Dissolution Date9 March 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCarol Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3HY
Director NameMrs Nisha Thakkar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Castle Road
Finchley
London
N12 9ED
Secretary NameCarol Clarke
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3HY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressCarrington House
170 Greenford Road
Harrow
Middlesex
HA1 3QX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
8 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 July 2001Return made up to 08/06/01; full list of members (6 pages)
22 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
28 June 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
8 July 1999Return made up to 08/06/99; full list of members (6 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Secretary resigned (1 page)
8 June 1998Incorporation (16 pages)