Company NameBITZ Technology Limited
Company StatusDissolved
Company Number03700811
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameAtefeh Parvisian
NationalityBritish
StatusClosed
Appointed23 March 1999(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 02 May 2017)
RoleCompany Director
Correspondence Address46 Selborne Garden
London
NW4 4SJ
Director NameParvizian David
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(5 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 02 May 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address145a Shirland Road
Maida Vale
London
W9 2EP
Director NameHesam Parvisian
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address46 Selborne Garden
London
NW4 4SJ
Director NameMinnie Laturnas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2004)
RoleBook Keeper
Correspondence Address118 Sutherland Avenue
Maida Vale
London
W9 2QP
Director NameDavood Parvizian
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(6 years after company formation)
Appointment Duration2 years (resigned 31 January 2007)
RoleElectronic Eng
Correspondence Address145a Shirland Road
London
W9 2EP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.spystoreuk.com
Email address[email protected]
Telephone020 72869268
Telephone regionLondon

Location

Registered Address344 Kilburn Lane
Maida Vale
London
W9 3EF
RegionLondon
ConstituencyWestminster North
CountyGreater London
ParishQueen's Park
WardQueen's Park
Built Up AreaGreater London

Shareholders

6 at £1David Parvisian
60.00%
Ordinary
3 at £1Hesam Parvisian
30.00%
Ordinary
1 at £1Atefeh Parvisian
10.00%
Ordinary

Financials

Year2014
Net Worth£5,988
Cash£3,958
Current Liabilities£11,127

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (2 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Parvizian David on 23 January 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 25/01/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 25/01/08; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Return made up to 25/01/07; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Director's particulars changed (1 page)
23 January 2006Return made up to 25/01/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2005Return made up to 25/01/05; full list of members (8 pages)
8 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
9 December 2004Director resigned (1 page)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 25/01/04; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003New director appointed (2 pages)
11 March 2003Director resigned (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Return made up to 25/01/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 May 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2000Return made up to 25/01/00; full list of members (6 pages)
21 June 1999Ad 27/04/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 June 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
31 March 1999New secretary appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
25 January 1999Incorporation (13 pages)