Company NameI.T. Data Technicians Limited
Company StatusDissolved
Company Number04560705
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 7 months ago)
Dissolution Date11 February 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameVishal Goel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed14 July 2003(9 months after company formation)
Appointment Duration5 years, 7 months (closed 11 February 2009)
RoleCompany Director
Correspondence Address58 Oxford Road South
Chiswick
London
W4 3DB
Secretary NameNainesh Patel
NationalityIndian
StatusClosed
Appointed14 July 2003(9 months after company formation)
Appointment Duration5 years, 7 months (closed 11 February 2009)
RoleCompany Director
Correspondence Address58 Oxford Road South
Chiswick
London
W4 3DB
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address246-250 City Gate House
Romford Road
Strartford London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£81
Cash£100
Current Liabilities£130

Accounts

Latest Accounts30 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Completion of winding up (1 page)
17 October 2007Order of court to wind up (1 page)
11 July 2006Total exemption small company accounts made up to 30 October 2005 (4 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 January 2006Registered office changed on 20/01/06 from: marlborough house, 159 high street, wealdstone, harrow, middlesex HA3 5DX (1 page)
10 January 2006Return made up to 11/10/05; full list of members (6 pages)
20 December 2004Return made up to 11/10/04; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
23 December 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(6 pages)
15 August 2003New director appointed (1 page)
22 July 2003New secretary appointed (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: enterprise house, 82 whitchurch road, cardiff, CF14 3LX (1 page)
22 July 2003Secretary resigned (1 page)
11 October 2002Incorporation (13 pages)