Company NameCortex Technology Ltd
Company StatusDissolved
Company Number04695239
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Daksha Hirani
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House, 646c Kingsbury Road
Kingsbury
London
NW9 9HN
Secretary NameMr Dinesh Manji Hirani
NationalityBritish
StatusClosed
Appointed10 April 2003(4 weeks after company formation)
Appointment Duration11 years, 7 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House, 646c Kingsbury Road
Kingsbury
London
NW9 9HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAlpha House, 646c Kingsbury Road
Kingsbury
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

50 at £1Daksha Hirani
50.00%
Ordinary
50 at £1Dinesh Hirani
50.00%
Ordinary

Financials

Year2014
Net Worth£220,371
Cash£47,599
Current Liabilities£47,315

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
(3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
23 April 2011Secretary's details changed for Dinesh Manji Hirani on 1 April 2010 (1 page)
23 April 2011Director's details changed for Daksha Hirani on 1 April 2010 (2 pages)
23 April 2011Secretary's details changed for Dinesh Manji Hirani on 1 April 2010 (1 page)
23 April 2011Director's details changed for Daksha Hirani on 1 April 2010 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Daksha Hirani on 12 March 2010 (2 pages)
30 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 April 2009Return made up to 12/03/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 May 2008Return made up to 12/03/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 May 2007Return made up to 12/03/07; full list of members (2 pages)
14 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 April 2006Registered office changed on 04/04/06 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page)
4 April 2006Return made up to 12/03/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Director's particulars changed (1 page)
12 May 2005Secretary's particulars changed (1 page)
11 May 2005Return made up to 12/03/05; full list of members (2 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 March 2004Return made up to 12/03/04; full list of members (6 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed (2 pages)
11 April 2003Registered office changed on 11/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
12 March 2003Incorporation (9 pages)