Company NameHummingbird I.T. Limited
Company StatusDissolved
Company Number03918550
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date11 March 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicola Jane Westcott
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 1 8 Strathmore Gardens
London
W8 4RZ
Secretary NameSally Jane Young
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleAccountant
Correspondence Address86 Worple Road
London
SW19 4HZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCarrington Corporate Services
91-93 Charterhouse Street
Boundary House London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£69,900
Net Worth£15,397
Cash£18,610
Current Liabilities£4,998

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
11 October 2002Application for striking-off (1 page)
16 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
17 April 2001Director's particulars changed (1 page)
21 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2000Registered office changed on 21/02/00 from: 16 saint john street london EC1M 4NT (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
3 February 2000Incorporation (14 pages)