Company NameSantiago Technologies Limited
Company StatusDissolved
Company Number04174099
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)
Previous NameEdgecote Limited

Business Activity

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

Directors

Director NameJames Andrew Groves
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2003)
RoleConsultant
Correspondence Address11 Venn Street
London
SW4 0AZ
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed15 March 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 11 November 2003)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 April 2002Return made up to 07/03/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
20 March 2001Company name changed edgecote LIMITED\certificate issued on 20/03/01 (2 pages)
7 March 2001Incorporation (14 pages)