Company NameICOM  Technologies Limited
Company StatusDissolved
Company Number04376292
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameSuresh Yaramaty
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 A
Exter Road, Feltham
Middx
Tw13 5p
Secretary NameLakshmi Narayana Nune
NationalityBritish
StatusClosed
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 A
Exter Road, Feltham
Middx
Tw13 5p
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2nd Floor City Gate House
246-250 Romford Road
Stratford
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Turnover£85,877
Gross Profit£73,531
Net Worth£2,683
Cash£6,828
Current Liabilities£13,255

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
29 September 2004Return made up to 18/02/04; full list of members (6 pages)
12 February 2004Return made up to 18/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(6 pages)
12 February 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
30 September 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2002Secretary resigned (1 page)
18 February 2002Incorporation (16 pages)