Company NameAnglo Indian Infotech Limited
Company StatusDissolved
Company Number03749476
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameOxonian Software Solutions Ltd (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusClosed
Appointed08 April 1999(same day as company formation)
Correspondence Address3rd Floor Threshold House
65-69 Shepherds Bush Green
London
W12 8TX
Secretary NameMr Timothy Andrew Arie Johnson
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
8 Rhodesia Road
London
SW9 9EL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Oxonian Software Solutions
Ltd, 3rd Floor Threshold House
65-69 Shepherds Bush Green
London
W12 8TX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Appointment terminated secretary timothy johnson (1 page)
8 July 2008Return made up to 08/04/08; full list of members (3 pages)
14 January 2008Return made up to 08/04/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: c/o oxonian software solutions LTD 2ND floor broadway chambers 20 hammersmith broadway london W6 7BB (1 page)
10 July 2007Return made up to 08/04/06; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 November 2005Return made up to 08/04/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 October 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
7 October 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
11 June 2004Return made up to 08/04/04; full list of members (6 pages)
3 September 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
24 June 2003Return made up to 08/04/03; full list of members (6 pages)
27 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
7 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 July 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 February 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
20 June 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
8 April 1999Incorporation (16 pages)