Company NameInfotech Management Consultants Limited
Company StatusDissolved
Company Number05025106
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Willis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed31 January 2004(5 days after company formation)
Appointment Duration3 years, 5 months (closed 17 July 2007)
RoleManagement Consultant
Correspondence AddressPO Box 2643
Jasper
Alberta T0e-1e0
Canada
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (North East) Ltd (Corporation)
StatusResigned
Appointed31 January 2004(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2005)
Correspondence Address1200 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZA

Location

Registered Address204 The Quadrangle
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
21 February 2007Application for striking-off (1 page)
11 January 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
24 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 26/01/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: c/o sjd north east LTD 1200 century way thorpe park leeds LS15 8ZA (1 page)
4 January 2006Secretary resigned (1 page)
21 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 March 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/05
(6 pages)
11 January 2005Registered office changed on 11/01/05 from: ia tower square 33 wellington st. Leeds LS1 4HZ (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
26 January 2004Incorporation (13 pages)