Company NameArray Technology Global Limited
Company StatusDissolved
Company Number04289203
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)
Previous NameAddico Legal Technologies Limited

Business Activity

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

Directors

Director NameScott Kevin Fischer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address404 6th Avenue
Brooklyn
New York
Ny 11215
United States
Secretary NameMargaret Helen Hall
NationalityBritish
StatusClosed
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address148 West 23rd Street Apt 3b
New York
10011
United States
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Steele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
9 February 2006Application for striking-off (1 page)
13 October 2005Return made up to 18/09/05; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2005Registered office changed on 09/08/05 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page)
3 August 2005Registered office changed on 03/08/05 from: c/o arthur goddard & co 2 st johns place st johns square london EC1M 4NP (1 page)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
22 October 2004Return made up to 18/09/04; full list of members (6 pages)
3 March 2004Return made up to 18/09/03; full list of members; amend (6 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 October 2003Return made up to 18/09/03; full list of members (6 pages)
6 August 2003Company name changed addico legal technologies limite d\certificate issued on 06/08/03 (2 pages)
8 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2003Return made up to 18/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(6 pages)
19 July 2002Ad 31/05/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)