London
E2 9QY
Secretary Name | James Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 15 December 2015) |
Role | Company Director |
Correspondence Address | 705 City View House 463 Bethnal Green Road London E2 9QY |
Director Name | Mr Steven Mark Burgess |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Old Park Ridings London N21 2EU |
Director Name | Bradley Fried |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 9 Abbey Gardens London NW8 9AS |
Director Name | Michael Julian Lacey Solymar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 3 Lyndhurst Gardens London NW3 5NS |
Director Name | Mr Alan Tapnack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mowbray Road Edgware Middlesex HA8 8JQ |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gatehouse 8a Ridge Green Close South Nutfield Surrey RH1 5RW |
Director Name | Mr Stefan Leon Borson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 May 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Suite Top Flat 41 Regents Park Road London NW1 7SY |
Director Name | Mr Angus Simon James Fraser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applecote Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX |
Director Name | Sir John Southwood Jennings |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | South Kenwood Kenton Exeter Devon EX6 8EX |
Director Name | Harol Hideshi Koyama |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 2811 N.W. Nightfall Circle Bend Oregon 97701 United States |
Director Name | Dr Alan Lloyd |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | 18124 Wedge Parkway Reno 89511 United States |
Director Name | Dr David John Harry Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | Iverston House 20 Fitzroy Road Fleet Hampshire GU51 4JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
27.9m at £1 | Hytwo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
22 August 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 January 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 January 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
5 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (16 pages) |
5 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (16 pages) |
5 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2013 (16 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 January 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 October 2013 | Termination of appointment of Harol Koyama as a director (1 page) |
4 October 2013 | Termination of appointment of Harol Koyama as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
3 September 2013 | Company name changed idatech uk LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Change of name notice (1 page) |
3 September 2013 | Company name changed idatech uk LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Change of name notice (1 page) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders
|
27 February 2013 | Full accounts made up to 31 December 2011 (14 pages) |
27 February 2013 | Full accounts made up to 31 December 2011 (14 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
16 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
16 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (12 pages) |
28 March 2012 | Secretary's details changed for James Cooke on 23 March 2012 (3 pages) |
28 March 2012 | Director's details changed for James Cooke on 23 March 2012 (3 pages) |
28 March 2012 | Termination of appointment of Michael Lacey Solymar as a director (2 pages) |
28 March 2012 | Director's details changed for James Cooke on 23 March 2012 (3 pages) |
28 March 2012 | Secretary's details changed for James Cooke on 23 March 2012 (3 pages) |
28 March 2012 | Termination of appointment of Michael Lacey Solymar as a director (2 pages) |
6 December 2011 | Termination of appointment of John Jennings as a director (2 pages) |
6 December 2011 | Termination of appointment of John Jennings as a director (2 pages) |
6 December 2011 | Termination of appointment of Alan Lloyd as a director (2 pages) |
6 December 2011 | Termination of appointment of David Smith as a director (2 pages) |
6 December 2011 | Termination of appointment of David Smith as a director (2 pages) |
6 December 2011 | Termination of appointment of Alan Lloyd as a director (2 pages) |
6 December 2011 | Termination of appointment of Angus Fraser as a director (2 pages) |
6 December 2011 | Termination of appointment of Angus Fraser as a director (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (13 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 December 2010 (13 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (10 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
9 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
31 October 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
31 October 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
24 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
21 June 2007 | Nc inc already adjusted 07/06/07 (1 page) |
21 June 2007 | Nc inc already adjusted 07/06/07 (1 page) |
21 June 2007 | Ad 07/06/07--------- £ si 3503209@1=3503209 £ ic 19000001/22503210 (2 pages) |
21 June 2007 | Ad 07/06/07--------- £ si 3503209@1=3503209 £ ic 19000001/22503210 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed;new director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
11 May 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
11 May 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
25 January 2007 | Nc inc already adjusted 29/12/06 (1 page) |
25 January 2007 | Nc inc already adjusted 29/12/06 (1 page) |
11 January 2007 | Resolutions
|
11 January 2007 | Ad 29/12/06--------- £ si 19000000@1=19000000 £ ic 1/19000001 (2 pages) |
11 January 2007 | Ad 29/12/06--------- £ si 19000000@1=19000000 £ ic 1/19000001 (2 pages) |
11 January 2007 | Resolutions
|
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
24 July 2006 | New director appointed (4 pages) |
24 July 2006 | New director appointed (4 pages) |
24 July 2006 | New director appointed (4 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (4 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (17 pages) |
13 July 2006 | Incorporation (17 pages) |