Company NamePractice Technologies Limited
Company StatusDissolved
Company Number03982602
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 12 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameIan James Pengilley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor 90 Sutherland Avenue
London
W9 2QR
Secretary NameAnna Maria Pierzchalka
NationalityPolish
StatusClosed
Appointed02 July 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressFlat 2 90 Sutherland Avenue
London
W9 2QR
Secretary NameHenry Lum
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address134 Ladysmith Road
Enfield
Middlesex
EN1 3AB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressGround Floor
90 Sutherland Avenue
London
W9 2QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Return made up to 28/04/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 July 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 May 2007Return made up to 28/04/07; full list of members (2 pages)
5 June 2006Return made up to 28/04/06; full list of members (6 pages)
21 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
4 July 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(3 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
9 July 2004New secretary appointed (2 pages)
1 June 2004Return made up to 28/04/04; full list of members (6 pages)
2 May 2003Return made up to 28/04/03; full list of members (6 pages)
20 June 2002Return made up to 28/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Registered office changed on 01/03/02 from: 14C lanark mansions lanark road london W9 1DB (1 page)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
6 July 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Ad 08/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
5 May 2000New secretary appointed (2 pages)