Company NameBiztech Softsys Limited
Company StatusDissolved
Company Number04944836
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NamePrakash Manavaludu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Kensington Avenue
Manor Park
London
E12 6NW
Secretary NameEnoch Boateng
NationalityGhanaian
StatusClosed
Appointed29 July 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 05 June 2007)
RoleEstate Agent
Correspondence Address70 Derwent Avenue
Barnet
Hertfordshire
EN4 8LZ
Secretary NameSadasivam Chinnathambi
NationalityIndian
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleComputer Programmer
Correspondence Address48 Browning Road
Manor Park
London
E12 6QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address65 Butts Green Road
Hornchurch
Essex
RM11 2JS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£25,100
Net Worth-£180
Cash£185
Current Liabilities£365

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New secretary appointed (2 pages)
31 January 2005Return made up to 27/10/04; full list of members (6 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New secretary appointed (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)