Company NameProcess Technology Limited
Company StatusDissolved
Company Number06918685
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Craig Woods
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2009(same day as company formation)
RoleFiltration
Country of ResidenceEngland
Correspondence Address6 Old Applecroft
Sandbach
Cheshire
CW11 3NR

Location

Registered Address2nd Floor Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Craig Woods
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 August 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 100
(3 pages)
29 August 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 100
(3 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
10 October 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 September 2010Registered office address changed from C/O Norman Alexander & Co 5th Floor - Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2 September 2010 (1 page)
2 September 2010Registered office address changed from C/O Norman Alexander & Co 5Th Floor - Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2 September 2010 (1 page)
2 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (3 pages)
2 September 2010Registered office address changed from C/O Norman Alexander & Co 5Th Floor - Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 2 September 2010 (1 page)
29 October 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
29 October 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages)
29 May 2009Incorporation (17 pages)
29 May 2009Incorporation (17 pages)