Company NameDealtech Limited
Company StatusDissolved
Company Number04369234
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameBrian McInerney
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed12 February 2002(5 days after company formation)
Appointment Duration3 years, 8 months (closed 01 November 2005)
RoleIT Consultant
Correspondence Address12 Rue Victor Hugo
Le Pecq
78230
France
Secretary NameSylvie McInerney
NationalityFrench
StatusClosed
Appointed12 February 2002(5 days after company formation)
Appointment Duration3 years, 8 months (closed 01 November 2005)
RoleIT Consultant
Correspondence Address12 Rue Victor Hugo
Le Pecq
78230
France
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£1,953

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
4 June 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
20 May 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
2 December 2003Compulsory strike-off action has been discontinued (1 page)
28 November 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2003Registered office changed on 28/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (15 pages)