Company NameCervitech Limited
Company StatusDissolved
Company Number04414326
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years, 1 month ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Graham Biggerstaff
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleIT Consultant
Correspondence Address2 Prestwood Avenue
Kenton
Harrow
Middlesex
HA3 8JZ
Director NameMr Prashant Patel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Verges
Marsh Lane
Middlesex
HA7 2SN
Secretary NameMr Prashant Patel
NationalityBritish
StatusClosed
Appointed11 April 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Verges
Marsh Lane
Middlesex
HA7 2SN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Green Verges
Marsh Lane
Middlesex
HA7 2SN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2005Application for striking-off (1 page)
11 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 May 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2004Return made up to 11/04/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 June 2003Return made up to 11/04/03; full list of members (7 pages)
2 June 2003Ad 16/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
23 May 2002Registered office changed on 23/05/02 from: 28 rathbone place london W1T 1JF (1 page)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
23 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (16 pages)