Company NameDutch ICT Limited
Company StatusDissolved
Company Number06178561
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years ago)
Dissolution Date5 April 2011 (12 years, 12 months ago)

Business Activity

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

Directors

Director NameMarlon Indi Van Den Berg
Date of BirthJune 1981 (Born 42 years ago)
NationalityDutch
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38 City Harbour 8 Selsdon Way
London
E14 9GR
Secretary NameRichard Edward Ranson
NationalityBritish
StatusClosed
Appointed01 August 2007(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 05 April 2011)
RoleCompany Director
Correspondence Address19 Lingard House
Marshfield Street
London
E1Y 3HH
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address160-166 Borough High Street
London
SE1 1JR

Location

Registered AddressFlat 38 City Harbour 8 Selsdon Way
London
E14 9GR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
8 December 2010Application to strike the company off the register (2 pages)
8 December 2010Application to strike the company off the register (2 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
4 November 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
15 April 2010Director's details changed for Marlon Indi Van Den Berg on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Marlon Indi Van Den Berg on 15 March 2010 (2 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1
(4 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-04-15
  • GBP 1
(4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
24 March 2009Return made up to 22/03/09; full list of members (3 pages)
21 March 2009Registered office changed on 21/03/2009 from 19 lingard house marshfield street london E14 3HH (1 page)
21 March 2009Director's change of particulars / marlon van den berg / 14/03/2009 (1 page)
21 March 2009Registered office changed on 21/03/2009 from 19 lingard house marshfield street london E14 3HH (1 page)
21 March 2009Director's Change of Particulars / marlon van den berg / 14/03/2009 / Middle Name/s was: , now: indi; HouseName/Number was: , now: flat 38 city harbour 8; Street was: 19 lingard house, now: selsdon way; Area was: marshfield street, now: ; Post Code was: E14 3HH, now: E14 9GR (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Return made up to 22/03/08; full list of members (6 pages)
27 August 2008Return made up to 22/03/08; full list of members (6 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 18 barrier point road victoria docks london E16 2SB (1 page)
24 May 2007Registered office changed on 24/05/07 from: 18 barrier point road victoria docks london E16 2SB (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
22 March 2007Incorporation (15 pages)
22 March 2007Incorporation (15 pages)