Company NameNortech I.T. Limited
Company StatusDissolved
Company Number04146740
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameDarren James Crawte
NationalityBritish
StatusClosed
Appointed21 February 2001(4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 15 May 2007)
RoleTrainee Accountant
Correspondence Address26 Bewley Street
Wimbledon
SW19 1XB
Director NameElizabeth Mountford
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed26 February 2001(1 month after company formation)
Appointment Duration6 years, 2 months (closed 15 May 2007)
RoleIT Project Manager
Correspondence Address26 Bewley Street
Wimbledon
SW19 1XB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 Bewley Street
Wimbledon
London
SW19 1XB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
8 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Return made up to 13/01/04; full list of members (6 pages)
3 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 July 2002Registered office changed on 25/07/02 from: 202 barcombe road streatham hill london SW2 3BD (1 page)
17 January 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
10 May 2001Registered office changed on 10/05/01 from: 15A cricklade avenue streatham hill london SW2 3HD (1 page)
4 April 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
27 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2001Registered office changed on 27/03/01 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director resigned (1 page)