Company NameChequetech Limited
Company StatusDissolved
Company Number03866643
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameChecktech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Heronscourt
Lightwater
Surrey
GU18 5SW
Secretary NameProspect Secretaries Ltd (Corporation)
StatusClosed
Appointed27 October 1999(same day as company formation)
Correspondence AddressThird Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
10 September 2002Application for striking-off (1 page)
29 October 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2001Full accounts made up to 31 October 2000 (5 pages)
13 March 2001Memorandum and Articles of Association (11 pages)
8 March 2001Company name changed checktech LIMITED\certificate issued on 08/03/01 (2 pages)
21 November 2000Return made up to 27/10/00; full list of members (6 pages)
15 November 2000Ad 17/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (3 pages)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
27 October 1999Incorporation (17 pages)