Company NameOrtech Consultants Limited
Company StatusDissolved
Company Number04308363
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Avinash Chandra Dixit
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(4 days after company formation)
Appointment Duration10 years, 8 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Suffolk Combe
Warfield
Bracknell
Berkshire
RG42 3TW
Secretary NamePrachi Dixit
NationalityBritish
StatusClosed
Appointed26 October 2001(4 days after company formation)
Appointment Duration10 years, 8 months (closed 17 July 2012)
RoleSecretary
Correspondence Address9 Suffolk Combe
Warfield
Bracknell
Berkshire
RG42 3TW
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address29 Byron Road
Harrow
Middlesex
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
6 March 2012Amended total exemption full accounts made up to 31 October 2011 (10 pages)
6 March 2012Amended accounts made up to 31 October 2011 (10 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 January 2012Withdraw the company strike off application (1 page)
26 January 2012Withdraw the company strike off application (1 page)
21 January 2012Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2012-01-21
  • GBP 100
(4 pages)
21 January 2012Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2012-01-21
  • GBP 100
(4 pages)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
5 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
5 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 November 2009Secretary's details changed for Prachi Dixit on 9 October 2009 (1 page)
14 November 2009Secretary's details changed for Prachi Dixit on 9 October 2009 (1 page)
14 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
14 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Avinash Chandra Dixit on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Avinash Chandra Dixit on 9 October 2009 (2 pages)
14 November 2009Director's details changed for Avinash Chandra Dixit on 9 October 2009 (2 pages)
14 November 2009Secretary's details changed for Prachi Dixit on 9 October 2009 (1 page)
28 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
3 November 2008Return made up to 22/10/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
7 November 2007Return made up to 22/10/07; full list of members (6 pages)
7 November 2007Return made up to 22/10/07; full list of members (6 pages)
23 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
23 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
13 November 2006Return made up to 22/10/06; full list of members (6 pages)
13 November 2006Return made up to 22/10/06; full list of members (6 pages)
15 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
15 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 January 2006Return made up to 22/10/05; full list of members (6 pages)
9 January 2006Return made up to 22/10/05; full list of members (6 pages)
1 November 2005Registered office changed on 01/11/05 from: bridgewater house, caspian road, altrincham, cheshire WA14 1RX (1 page)
1 November 2005Registered office changed on 01/11/05 from: bridgewater house, caspian road, altrincham, cheshire WA14 1RX (1 page)
10 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
10 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
25 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2004Return made up to 22/10/04; full list of members (6 pages)
10 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
10 June 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
4 November 2003Return made up to 22/10/03; full list of members (6 pages)
4 November 2003Return made up to 22/10/03; full list of members (6 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
28 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Return made up to 22/10/02; full list of members (6 pages)
31 October 2002Return made up to 22/10/02; full list of members (6 pages)
4 February 2002Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2002Ad 26/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Registered office changed on 06/11/01 from: the cottages, regent road, altrincham, cheshire WA14 1RX (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: the cottages, regent road, altrincham, cheshire WA14 1RX (1 page)
6 November 2001Secretary resigned (1 page)
22 October 2001Incorporation (20 pages)