Company NameIcteachme Ltd
Company StatusDissolved
Company Number06829967
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMiss Moheeni Patel
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address51 Queens Road
New Southgate
London
N11 2QP
Secretary NameMr Jayantibhai Jagubhai Patel
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleSecretary
Correspondence Address51 Queens Road
New Southgate
London
N11 2QP
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressChurchill House 137 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-07
  • GBP 2
(4 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
15 March 2010Secretary's details changed for Jayantibhai Jagubhai Patel on 2 October 2009 (1 page)
15 March 2010Secretary's details changed for Jayantibhai Jagubhai Patel on 2 October 2009 (1 page)
15 March 2010Director's details changed for Moheeni Patel on 2 October 2009 (2 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Jayantibhai Jagubhai Patel on 2 October 2009 (1 page)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Moheeni Patel on 2 October 2009 (2 pages)
15 March 2010Director's details changed for Moheeni Patel on 2 October 2009 (2 pages)
11 March 2009Director appointed moheeni patel (2 pages)
11 March 2009Secretary appointed jayantibhai jagubhai patel (2 pages)
11 March 2009Secretary appointed jayantibhai jagubhai patel (2 pages)
11 March 2009Director appointed moheeni patel (2 pages)
2 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 March 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
2 March 2009Appointment terminated director aderyn hurworth (1 page)
2 March 2009Appointment Terminated Director Aderyn Hurworth (1 page)
25 February 2009Incorporation (6 pages)
25 February 2009Incorporation (6 pages)