Company NameN Tier Data Limited
Company StatusDissolved
Company Number04425120
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date3 July 2007 (16 years, 10 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

Directors

Director NameJohn Owen Simpson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(1 week after company formation)
Appointment Duration5 years, 2 months (closed 03 July 2007)
RoleIT Consultant
Correspondence Address69 Overton Drive
Wanstead
London
E11 2LW
Director NameGraham David Ward
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(1 week after company formation)
Appointment Duration5 years, 2 months (closed 03 July 2007)
RoleProject Manager
Correspondence Address67 Hightrees House
Nightingale
London
SW12 8AH
Secretary NameJohn Owen Simpson
NationalityBritish
StatusClosed
Appointed02 May 2002(1 week after company formation)
Appointment Duration5 years, 2 months (closed 03 July 2007)
RoleIT Consultant
Correspondence Address69 Overton Drive
Wanstead
London
E11 2LW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address69 Overton Drive
Wanstead
London
E11 2LW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Return made up to 25/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/07
(7 pages)
6 February 2007Application for striking-off (1 page)
3 July 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
20 May 2005Return made up to 25/04/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
15 February 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Registered office changed on 15/02/05 from: 201 millenium harbour pierpoint london E14 8NQ (1 page)
26 May 2004Return made up to 25/04/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
20 August 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Secretary's particulars changed;director's particulars changed (1 page)
20 August 2003Registered office changed on 20/08/03 from: 202A bow common lane london E3 4HH (1 page)
28 November 2002Registered office changed on 28/11/02 from: flat 68 the chronos 23 mile end road whitechapel london E1 4TN (1 page)
27 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: flat 68 chronos 23 mile end road london E1 4TN (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2002Director resigned (1 page)
25 April 2002Incorporation (6 pages)