Company NameEmtec Nordic Limited
Company StatusDissolved
Company Number03832670
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameKent Douglas Ladell
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleIT Professional
Correspondence AddressManegegatan 5 B 19
Helsinki Fin-00170
Finland
Foreign
Secretary NameMr Ian Andrew Roche
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliff Tops
28 Penrith Road
Bournemouth
BH5 1LT
Director NamePeter John Adams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address10a Woodcote Park Road
Epsom
Surrey
KT18 7EX
Director NameAtte Untamo Holopainen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleConsultant
Correspondence AddressKumparekuja 3a
Espou 02730
Finland
Foreign
Secretary NameGladys Williams
NationalityBritish
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 London Wall Building
London
EC2M 5UQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
1 October 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 October 2002Secretary's particulars changed (1 page)
23 August 2002Application for striking-off (1 page)
6 August 2002Director resigned (1 page)
14 September 2001Return made up to 27/08/01; full list of members (8 pages)
7 February 2001Return made up to 27/08/00; full list of members (7 pages)
28 January 2001Registered office changed on 28/01/01 from: 4 london wall building blomfield wall buildings london EC2M 5VQ (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Ad 27/09/99--------- eur si 1198@1=1198 eur ic 2/1200 (2 pages)
27 August 1999Incorporation (21 pages)