IMTECH ICT UK LIMITED

Register to unlock more data on OkredoRegister

IMTECH ICT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03024706

Incorporation date

20/02/1995

Size

Full

Contacts

Registered address

Registered address

Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1995)
dot icon19/11/2012
Final Gazette dissolved following liquidation
dot icon19/08/2012
Return of final meeting in a members' voluntary winding up
dot icon27/03/2012
Registered office address changed from Oakcroft Business Centre Oakcroft Road Chessington Surrey KT9 1RH on 2012-03-28
dot icon26/03/2012
Declaration of solvency
dot icon26/03/2012
Appointment of a voluntary liquidator
dot icon26/03/2012
Resolutions
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon18/09/2011
Full accounts made up to 2010-12-31
dot icon04/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Matthew Scullion as a director
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon25/05/2010
Register inspection address has been changed
dot icon25/05/2010
Director's details changed for Matthew Scullion on 2010-01-01
dot icon25/05/2010
Director's details changed for Jonathan Christopher Barton on 2010-01-01
dot icon24/01/2010
Termination of appointment of David Wilkins as a director
dot icon24/01/2010
Termination of appointment of Peter Mccord as a director
dot icon24/01/2010
Appointment of James Lewis Morgan as a director
dot icon23/11/2009
Termination of appointment of Kevin Harper as a director
dot icon23/11/2009
Termination of appointment of Stephen Green as a director
dot icon11/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Appointment of Martinus Gerardus Albertus Van Dommelen as a director
dot icon02/09/2009
Memorandum and Articles of Association
dot icon24/08/2009
Certificate of change of name
dot icon05/04/2009
Return made up to 21/02/09; full list of members
dot icon04/03/2009
Appointment Terminated Director victoria glaysher
dot icon28/12/2008
Auditor's resignation
dot icon27/11/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon31/07/2008
Full accounts made up to 2008-04-30
dot icon28/02/2008
Return made up to 21/02/08; full list of members
dot icon19/08/2007
Full accounts made up to 2007-04-30
dot icon12/06/2007
New director appointed
dot icon08/03/2007
Return made up to 21/02/07; full list of members
dot icon08/03/2007
Nc inc already adjusted 15/01/07
dot icon18/02/2007
Ad 15/01/07--------- £ si 500000@1=500000 £ ic 500000/1000000
dot icon18/02/2007
Resolutions
dot icon18/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon03/01/2007
Director resigned
dot icon05/12/2006
Particulars of mortgage/charge
dot icon23/11/2006
Director's particulars changed
dot icon01/08/2006
Full accounts made up to 2006-04-30
dot icon19/07/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 21/02/06; full list of members
dot icon12/12/2005
Director's particulars changed
dot icon12/12/2005
Director's particulars changed
dot icon11/12/2005
Secretary's particulars changed;director's particulars changed
dot icon11/12/2005
Secretary's particulars changed;director's particulars changed
dot icon09/10/2005
New director appointed
dot icon29/09/2005
Director resigned
dot icon16/08/2005
Full accounts made up to 2005-04-30
dot icon21/06/2005
Director resigned
dot icon09/03/2005
Return made up to 21/02/05; full list of members
dot icon25/01/2005
New director appointed
dot icon24/08/2004
Full accounts made up to 2004-04-30
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon02/06/2004
New director appointed
dot icon11/05/2004
Ad 26/04/04--------- £ si 497552@1=497552 £ ic 2448/500000
dot icon11/05/2004
Nc inc already adjusted 26/04/04
dot icon11/05/2004
Resolutions
dot icon11/05/2004
Resolutions
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
Registered office changed on 30/04/04 from: unit 2 alpha way thorpe industrial park egham surrey TW20 8RZ
dot icon25/03/2004
Return made up to 21/02/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon06/06/2003
Director resigned
dot icon06/06/2003
Director resigned
dot icon25/03/2003
Return made up to 21/02/03; full list of members
dot icon21/01/2003
Director's particulars changed
dot icon28/10/2002
Full accounts made up to 2002-04-30
dot icon25/03/2002
Return made up to 21/02/02; full list of members
dot icon25/03/2002
Director resigned
dot icon10/01/2002
Group of companies' accounts made up to 2001-04-30
dot icon09/01/2002
Particulars of mortgage/charge
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon23/12/2001
New director appointed
dot icon23/12/2001
New director appointed
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon13/12/2001
Certificate of change of name
dot icon17/05/2001
Director resigned
dot icon17/05/2001
New director appointed
dot icon08/05/2001
Director's particulars changed
dot icon11/03/2001
Return made up to 21/02/01; full list of members
dot icon17/01/2001
Full group accounts made up to 2000-04-30
dot icon16/04/2000
Return made up to 21/02/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-04-30
dot icon22/12/1999
Director's particulars changed
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Nc dec already adjusted 19/05/98
dot icon12/05/1999
Particulars of mortgage/charge
dot icon30/03/1999
Return made up to 21/02/99; full list of members
dot icon09/11/1998
New director appointed
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon08/11/1998
Ad 29/10/98--------- £ si 1188@1=1188 £ ic 1260/2448
dot icon08/11/1998
Ad 29/10/98--------- £ si 648@1=648 £ ic 612/1260
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Resolutions
dot icon02/11/1998
Accounting reference date extended from 31/12/98 to 30/04/99
dot icon02/11/1998
New director appointed
dot icon02/11/1998
New director appointed
dot icon02/11/1998
Secretary resigned
dot icon02/11/1998
Registered office changed on 03/11/98 from: the courtyard ashley road hale cheshire WA14 3NG
dot icon28/10/1998
Resolutions
dot icon28/10/1998
Resolutions
dot icon28/10/1998
£ nc 1800/2448 21/10/98
dot icon18/10/1998
Ad 02/10/98--------- £ si 12@1=12 £ ic 600/612
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Memorandum and Articles of Association
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Nc inc already adjusted 02/10/98
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
£ nc 100000/600 29/09/98
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon21/05/1998
Resolutions
dot icon21/05/1998
Resolutions
dot icon21/05/1998
£ nc 10000/100000 18/05/98
dot icon05/04/1998
Return made up to 21/02/98; full list of members
dot icon05/04/1998
Secretary's particulars changed;director's particulars changed
dot icon27/08/1997
Ad 07/08/97--------- £ si 597@1=597 £ ic 2/599
dot icon14/08/1997
Memorandum and Articles of Association
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
Resolutions
dot icon14/08/1997
£ nc 1000/10000 07/08/97
dot icon16/06/1997
Accounts for a small company made up to 1996-12-31
dot icon16/06/1997
Registered office changed on 17/06/97 from: 61 sinderland road altrincham cheshie WA14 5JW
dot icon20/03/1997
Return made up to 21/02/97; no change of members
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
New secretary appointed
dot icon10/12/1996
New director appointed
dot icon12/03/1996
Return made up to 21/02/96; full list of members
dot icon25/02/1996
Full accounts made up to 1995-12-31
dot icon28/01/1996
New director appointed
dot icon21/03/1995
Accounting reference date notified as 31/12
dot icon13/03/1995
Resolutions
dot icon23/02/1995
Secretary resigned
dot icon20/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/02/1995 - 20/02/1995
99600
Finch, Simon Leigh
Director
29/04/2001 - 28/11/2006
13
Baker, Robert John
Director
28/10/1998 - 29/04/2001
15
Morgan, James Lewis
Director
29/10/2009 - Present
8
Swiatek, Stephen
Director
28/10/1998 - 11/12/2001
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMTECH ICT UK LIMITED

IMTECH ICT UK LIMITED is an(a) Dissolved company incorporated on 20/02/1995 with the registered office located at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMTECH ICT UK LIMITED?

toggle

IMTECH ICT UK LIMITED is currently Dissolved. It was registered on 20/02/1995 and dissolved on 19/11/2012.

Where is IMTECH ICT UK LIMITED located?

toggle

IMTECH ICT UK LIMITED is registered at Kpmg Restructuring, 8 Salisbury Square, London EC4Y 8BB.

What does IMTECH ICT UK LIMITED do?

toggle

IMTECH ICT UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IMTECH ICT UK LIMITED?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved following liquidation.