Company NameIterative Technology Limited
Company StatusDissolved
Company Number06531898
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Matthew James George Painter
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleTechnologist
Country of ResidenceEngland
Correspondence Address89 Worship Street
London
EC2A 2BF
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address89 Worship Street
London
EC2A 2BF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2010Director's details changed for Mr Matthew James George Painter on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Matthew James George Painter on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(4 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 1
(4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Registered office address changed from 13 Surrendale Place London W9 2QW United Kingdom on 12 January 2010 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Registered office address changed from 13 Surrendale Place London W9 2QW United Kingdom on 12 January 2010 (1 page)
7 April 2009Registered office changed on 07/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from 13 surrendale place london middlesex W9 2QW uk (1 page)
7 April 2009Return made up to 12/03/09; full list of members (3 pages)
7 April 2009Director's Change of Particulars / matthew painter / 06/04/2009 / Region was: middlesex, now: ; Country was: , now: united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from 13 surrendale place london middlesex W9 2QW uk (1 page)
7 April 2009Director's change of particulars / matthew painter / 06/04/2009 (1 page)
7 April 2009Director's Change of Particulars / matthew painter / 06/04/2009 / HouseName/Number was: 9, now: 13; Street was: osprey house, now: surrendale place; Area was: victory place, now: ; Post Code was: E14 8BG, now: W9 2QW (1 page)
7 April 2009Director's change of particulars / matthew painter / 06/04/2009 (1 page)
7 April 2009Return made up to 12/03/09; full list of members (3 pages)
15 April 2008Appointment terminated secretary westco nominees LIMITED (1 page)
15 April 2008Appointment Terminated Secretary westco nominees LIMITED (1 page)
12 March 2008Incorporation (15 pages)
12 March 2008Incorporation (15 pages)