Company NameBit Tech Emea Limited
Company StatusDissolved
Company Number04217755
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 10 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameWorldtile Limited

Directors

Director NamePrasad Pramod Shirgaonkar
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed25 May 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressC-2 Shahu Society
Satara Road
Pune
411037
India
Director NameVignesh Shivraj
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed25 May 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressFlat No 8 B3 Ratan Park
Sus Road Pashan
Pune
411021
India
Secretary NameVignesh Shivraj
NationalityIndian
StatusClosed
Appointed25 May 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressFlat No 8 B3 Ratan Park
Sus Road Pashan
Pune
411021
India
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
15 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Memorandum and Articles of Association (9 pages)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 2001Company name changed worldtile LIMITED\certificate issued on 29/05/01 (2 pages)
29 May 2001Nc inc already adjusted 25/05/01 (1 page)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Incorporation (13 pages)