Company NameCreative Info Tech Limited
Company StatusDissolved
Company Number04337526
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameAlmeidatech Limited

Business Activity

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

Directors

Director NameBrenden Patrick Roche
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 2 Leconfield Road
London
N5 2SN
Director NameWendy Pamela Stokoe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address60 Saint James Lane
London
N10 3RD
Director NamePatrick Michael Seymour
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address42 Chertsey Street
London
SW17 8LG
Secretary NameWendy Pamela Stokoe
NationalityBritish
StatusClosed
Appointed26 August 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address60 Saint James Lane
London
N10 3RD
Director NameAndrew Vernon Winford
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 18 Almeida Street
London
N1 1TB
Secretary NameAndrew Vernon Winford
NationalityBritish
StatusResigned
Appointed11 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 18 Almeida Street
London
N1 1TB
Secretary NamePatrick Michael Seymour
NationalityBritish
StatusResigned
Appointed25 February 2003(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address42 Chertsey Street
London
SW17 8LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
20 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 May 2004Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
9 February 2004Return made up to 11/12/03; full list of members (7 pages)
14 December 2003Director resigned (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned;director resigned (1 page)
7 March 2003Registered office changed on 07/03/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
7 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Company name changed almeidatech LIMITED\certificate issued on 27/02/03 (2 pages)
28 January 2003Return made up to 11/12/02; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New secretary appointed;new director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (1 page)
11 December 2001Incorporation (16 pages)