Company NameE&IT Ltd
Company StatusDissolved
Company Number05596987
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameDr Ahmed Elsaify
NationalityBritish
StatusClosed
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address94 Park Avenue North
London
NW10 1JY
Director NameEmann El-Abiary
Date of BirthMay 1987 (Born 37 years ago)
NationalityAustrian
StatusClosed
Appointed01 February 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address94 Park Avenue North
London
NW10 1JY
Director NameMr Ahmed Baghdady
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleIT Consultant
Correspondence Address4 Blackhorse Close
Windsor
Berkshire
SL4 5QP
Director NameMr Ahmed Baghdady
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(2 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 09 June 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address14 Repton Road
Earley
Berkshire
RG6 7LJ

Location

Registered Address94 Park Avenue North
London
NW10 1JY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2008Return made up to 19/10/08; full list of members (3 pages)
1 December 2008Accounts made up to 31 October 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 December 2008Return made up to 19/10/08; full list of members (3 pages)
27 August 2008Accounts made up to 31 October 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
9 June 2008Appointment Terminated Director ahmed baghdady (1 page)
9 June 2008Appointment terminated director ahmed baghdady (1 page)
29 May 2008Director's change of particulars / ahmed baghdady / 29/05/2008 (1 page)
29 May 2008Director's Change of Particulars / ahmed baghdady / 29/05/2008 / HouseName/Number was: , now: 14; Street was: 4 blackhorse close, now: repton rd; Post Town was: windsor, now: earley; Post Code was: SL4 5QP, now: RG6 7LJ; Country was: , now: united kingdom (1 page)
29 May 2008Director appointed mr ahmed baghdady (1 page)
29 May 2008Director appointed mr ahmed baghdady (1 page)
7 December 2007Return made up to 19/10/07; full list of members (2 pages)
7 December 2007Return made up to 19/10/07; full list of members (2 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 August 2007Accounts made up to 31 October 2006 (2 pages)
22 March 2007Return made up to 19/10/06; full list of members (2 pages)
22 March 2007Return made up to 19/10/06; full list of members (2 pages)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 140 mayfield road southampton hampshire SO17 3SX (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007New director appointed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 140 mayfield road southampton hampshire SO17 3SX (1 page)
22 February 2007Location of debenture register (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
19 October 2005Incorporation (13 pages)
19 October 2005Incorporation (13 pages)