Company NameE-Technology Consulting Ltd.
DirectorsNicholas James Bird and Andrew Darby
Company StatusDissolved
Company Number04079806
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas James Bird
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleTechnical Consultant
Correspondence Address68 Albert Road
Epsom
Surrey
KT17 4EL
Director NameAndrew Darby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleTechnical Consultant
Correspondence Address17 Nightingale Road
Goffs Oak
West Cheshunt
Hertfordshire
EN7 6WD
Secretary NameNicholas James Bird
NationalityBritish
StatusCurrent
Appointed25 September 2000(same day as company formation)
RoleTechnical Consultant
Correspondence Address68 Albert Road
Epsom
Surrey
KT17 4EL
Secretary NameInternational United Holding Ag (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence AddressNo.2 Commercial Centre Square
Alofi
Niue

Location

Registered AddressSalisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 May 2004Dissolved (1 page)
19 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
29 September 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Statement of affairs (6 pages)
10 September 2002Registered office changed on 10/09/02 from: 68 albert road epsom surrey KT17 4EL (1 page)
2 July 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
22 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
15 April 2002Director's particulars changed (1 page)
23 January 2002Ad 01/04/01--------- £ si 2@1 (2 pages)
18 October 2001Return made up to 25/09/01; full list of members (6 pages)
14 December 2000Ad 08/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2000Secretary resigned (1 page)
25 September 2000Incorporation (13 pages)