Company NameChi-Tech Limited
Company StatusDissolved
Company Number05462864
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameAnton Robin Bagchi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bushmead Avenue
Bedford
MK40 3QW
Director NameMs Tanya Ella Bagchi
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Secretary NameAnton Robin Bagchi
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Bushmead Avenue
Bedford
MK40 3QW

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

502 at £1Anton Bagchi
100.00%
Ordinary

Financials

Year2014
Net Worth£73,037
Cash£97,587
Current Liabilities£24,550

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
16 January 2013Application to strike the company off the register (3 pages)
16 January 2013Application to strike the company off the register (3 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 502
(3 pages)
4 October 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 502
(3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 December 2011Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
21 December 2011Previous accounting period extended from 31 May 2011 to 30 November 2011 (3 pages)
9 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Anton Robin Bagchi on 25 May 2010 (2 pages)
8 July 2010Director's details changed for Anton Robin Bagchi on 25 May 2010 (2 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 October 2009Registered office address changed from 39 Bushmead Avenue Bedford Bedfordshire MK40 3QW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 39 Bushmead Avenue Bedford Bedfordshire MK40 3QW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 39 Bushmead Avenue Bedford Bedfordshire MK40 3QW on 6 October 2009 (1 page)
11 July 2009Return made up to 25/05/09; full list of members (3 pages)
11 July 2009Return made up to 25/05/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Appointment Terminated Secretary anton bagchi (1 page)
3 April 2009Appointment Terminated Director tanya bagchi (1 page)
3 April 2009Appointment terminated director tanya bagchi (1 page)
3 April 2009Appointment terminated secretary anton bagchi (1 page)
15 December 2008Return made up to 25/05/08; no change of members (5 pages)
15 December 2008Return made up to 25/05/08; no change of members (5 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 25/05/07; full list of members (3 pages)
10 December 2008Return made up to 25/05/07; full list of members (3 pages)
10 December 2008Director's change of particulars / tanya bagchi / 01/12/2008 (2 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Director's change of particulars / tanya bagchi / 01/12/2008 (2 pages)
10 December 2008Director's Change of Particulars / tanya bagchi / 01/12/2008 / (2 pages)
10 December 2008Director's Change of Particulars / tanya bagchi / 01/12/2008 / Title was: , now: ms; HouseName/Number was: , now: 10; Street was: 49A adolphus road, now: becketts place; Area was: , now: hampton wick; Post Town was: london, now: kingston upon thames; Region was: , now: surrey; Post Code was: N4 2AX, now: KT1 4EQ; Country was: , now: united kingdom (2 pages)
10 December 2008Location of register of members (1 page)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: hainault house, billet road romford essex RM6 5SX (1 page)
20 October 2006Registered office changed on 20/10/06 from: hainault house, billet road romford essex RM6 5SX (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Location of register of members (1 page)
20 June 2006Return made up to 25/05/06; full list of members (2 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Return made up to 25/05/06; full list of members (2 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
25 May 2005Incorporation (19 pages)
25 May 2005Incorporation (19 pages)