Company NameN&M Tech Ltd
Company StatusDissolved
Company Number08210995
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Narendranath Chutkey Niranjan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Slade Road
Birmingham
B23 7JX

Location

Registered Address47 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Narendranath Chutkey Niranjan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,774
Cash£13,413
Current Liabilities£11,528

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2015Compulsory strike-off action has been suspended (1 page)
18 December 2015Compulsory strike-off action has been suspended (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 October 2014 (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Registered office address changed from 8 Ravensdale Street Rusholme Manchester M14 5NZ United Kingdom to 47 York Road Ilford Essex IG1 3AD on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 8 Ravensdale Street Rusholme Manchester M14 5NZ United Kingdom to 47 York Road Ilford Essex IG1 3AD on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 8 Ravensdale Street Rusholme Manchester M14 5NZ United Kingdom to 47 York Road Ilford Essex IG1 3AD on 1 October 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
14 November 2012Registered office address changed from 287 Slade Road Birmingham B23 7JX England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 287 Slade Road Birmingham B23 7JX England on 14 November 2012 (1 page)
12 September 2012Incorporation (24 pages)
12 September 2012Incorporation (24 pages)