Company NameAkihabara High Tech Center Limited
Company StatusDissolved
Company Number07104762
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 3 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameAkiabara High Tech Center Limited

Directors

Director NameMr Guillaume Vincent Spatola
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2010(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (closed 02 August 2011)
RoleProperty Developer
Country of ResidenceFrance
Correspondence Address14 Impasse De L'Aurore
Cagnes Sur Mer
Nice
France
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed15 December 2009(same day as company formation)
Correspondence Address128 Cannon Workshops, Cannon Drive
London
E14 4AS
Director NameMr Malcolm James Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road, South Woodford
London
E18 2AW

Location

Registered Address128 Cannon Workshops, Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Director's details changed for Mr Guillaume Vincent Spatola on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Guillaume Vincent Spatola on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Guillaume Vincent Spatola on 1 January 2010 (2 pages)
15 April 2010Termination of appointment of Malcolm Swallow as a director (1 page)
15 April 2010Termination of appointment of Malcolm Swallow as a director (1 page)
2 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 45
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 45
(2 pages)
1 March 2010Appointment of Mr Guillaume Vincent Spatola as a director (2 pages)
1 March 2010Appointment of Mr Guillaume Vincent Spatola as a director (2 pages)
18 February 2010Memorandum and Articles of Association (17 pages)
18 February 2010Memorandum and Articles of Association (17 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Company name changed akiabara high tech center LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
16 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
(2 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Division 22/12/2009
(18 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)