ITEC LIMITED

Register to unlock more data on OkredoRegister

ITEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01846326

Incorporation date

05/09/1984

Size

Dormant

Contacts

Registered address

Registered address

250 Brook Drive, Green Park, Reading RG2 6UACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon03/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon06/10/2013
Application to strike the company off the register
dot icon01/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon09/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon01/04/2013
Previous accounting period shortened from 2012-12-29 to 2012-09-30
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon03/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on 2012-09-19
dot icon02/10/2012
Appointment of Mr. Timothy Walter Gregory as a director on 2012-09-19
dot icon02/10/2012
Appointment of Mr. Robert David Anderson as a director on 2012-09-19
dot icon02/10/2012
Termination of appointment of Logicacmg International Holdings Ltd as a director on 2012-09-19
dot icon02/10/2012
Termination of appointment of Alice Rivers as a director on 2012-09-19
dot icon02/10/2012
Termination of appointment of Gavin Peter Griggs as a director on 2012-09-19
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon19/12/2011
Appointment of Logica Cosec Limited as a secretary on 2011-12-07
dot icon19/12/2011
Termination of appointment of Logica International Limited as a secretary on 2011-12-07
dot icon06/10/2011
Statement of company's objects
dot icon06/10/2011
Resolutions
dot icon22/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Thomas Mackay as a director
dot icon30/09/2010
Appointment of Gavin Peter Griggs as a director
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Logica Cmg International Holdings Ltd on 2009-12-19
dot icon20/12/2009
Secretary's details changed for Logica International Limited on 2009-12-19
dot icon03/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon25/10/2009
Director's details changed for Alice Rivers on 2009-10-11
dot icon29/06/2009
Accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon20/12/2008
Appointment Terminated Director paul weaver
dot icon20/12/2008
Director appointed alice rivers
dot icon30/09/2008
Secretary's Change of Particulars / logica international LIMITED / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
dot icon30/09/2008
Director's Change of Particulars / logica cmg international holdings LTD / 01/10/2008 / HouseName/Number was: , now: 250; Street was: stephenson house, now: brook drive; Area was: 75 hampstead road, now: green park; Post Town was: london, now: reading; Post Code was: NW1 2PL, now: RG2 6UA
dot icon29/09/2008
Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon11/09/2008
Resolutions
dot icon22/06/2008
Accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 19/12/07; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 19/12/06; full list of members
dot icon30/08/2006
Accounts made up to 2005-12-31
dot icon18/12/2005
Return made up to 19/12/05; full list of members
dot icon12/07/2005
Accounts made up to 2004-12-31
dot icon21/04/2005
New director appointed
dot icon21/04/2005
Director resigned
dot icon22/12/2004
Return made up to 19/12/04; full list of members
dot icon20/09/2004
Accounts made up to 2003-12-31
dot icon06/05/2004
Director's particulars changed
dot icon30/12/2003
Return made up to 19/12/03; full list of members
dot icon14/12/2003
New director appointed
dot icon14/12/2003
Director resigned
dot icon14/12/2003
Director resigned
dot icon14/12/2003
New director appointed
dot icon20/06/2003
Accounting reference date extended from 30/06/03 to 29/12/03
dot icon25/04/2003
Accounts made up to 2002-06-30
dot icon20/03/2003
Auditor's resignation
dot icon20/01/2003
Return made up to 19/12/02; full list of members
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
Director resigned
dot icon12/09/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon14/01/2002
Return made up to 19/12/01; full list of members
dot icon22/04/2001
Full accounts made up to 2000-06-30
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Director resigned
dot icon27/12/2000
Return made up to 19/12/00; full list of members
dot icon27/12/2000
Location of register of members address changed
dot icon27/12/2000
Location of debenture register address changed
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon16/01/2000
Return made up to 02/12/99; full list of members
dot icon16/01/2000
Director's particulars changed
dot icon17/04/1999
Registered office changed on 18/04/99 from: crescent court, high street, billericay, essex. CM12 9AE
dot icon17/04/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon17/04/1999
New secretary appointed
dot icon17/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon17/04/1999
Director resigned
dot icon17/04/1999
Director resigned
dot icon17/04/1999
Secretary resigned;director resigned
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon05/01/1999
Return made up to 19/12/98; full list of members
dot icon16/12/1998
Accounts for a small company made up to 1998-09-30
dot icon28/12/1997
Return made up to 19/12/97; no change of members
dot icon28/12/1997
Secretary's particulars changed;director's particulars changed
dot icon28/12/1997
Director's particulars changed
dot icon07/12/1997
Accounts for a small company made up to 1997-09-30
dot icon09/01/1997
Return made up to 19/12/96; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-09-30
dot icon20/02/1996
Accounts for a small company made up to 1995-09-30
dot icon18/12/1995
Return made up to 19/12/95; full list of members
dot icon11/01/1995
Accounts for a small company made up to 1994-09-30
dot icon09/01/1995
Return made up to 19/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1993
Accounts for a small company made up to 1993-09-30
dot icon16/12/1993
Return made up to 19/12/93; no change of members
dot icon16/12/1993
Location of debenture register address changed
dot icon22/09/1993
Director resigned
dot icon10/02/1993
Accounts for a small company made up to 1992-09-30
dot icon17/12/1992
Return made up to 19/12/92; no change of members
dot icon17/12/1992
Location of debenture register address changed
dot icon25/08/1992
Registered office changed on 26/08/92 from: northgate house, high pavement, basildon, essex. SS14 1EA
dot icon31/01/1992
Ad 10/12/91--------- £ si 1100@1
dot icon31/01/1992
Nc inc already adjusted 10/12/91
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Resolutions
dot icon31/01/1992
Return made up to 19/12/91; full list of members
dot icon26/01/1992
Accounts for a small company made up to 1991-09-30
dot icon27/01/1991
Accounts for a small company made up to 1990-09-30
dot icon12/01/1991
Return made up to 10/12/90; no change of members
dot icon07/06/1990
Declaration of satisfaction of mortgage/charge
dot icon29/04/1990
Particulars of mortgage/charge
dot icon30/01/1990
Return made up to 19/12/89; full list of members
dot icon04/01/1990
Accounts for a small company made up to 1989-09-30
dot icon02/01/1990
Ad 24/11/89--------- £ si 900@1=900 £ ic 100/1000
dot icon08/11/1989
New director appointed
dot icon19/04/1989
Accounts for a small company made up to 1988-09-30
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon08/03/1988
Accounts for a small company made up to 1987-09-30
dot icon28/02/1988
Director's particulars changed
dot icon23/02/1988
Return made up to 31/12/87; full list of members
dot icon23/02/1988
Registered office changed on 24/02/88 from: 3 talbot house friars avenue shenfield essex
dot icon28/01/1987
Return made up to 09/12/86; full list of members
dot icon09/12/1986
Accounts for a small company made up to 1986-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griggs, Gavin Peter
Director
24/09/2010 - 18/09/2012
67
Anderson, Robert David
Director
18/09/2012 - Present
36
Floydd, William
Director
06/04/2005 - 06/11/2007
70
Mohammed, Faris Mehdi Kadhim
Director
18/09/2012 - Present
48
Mellors, David Antony
Director
07/12/2003 - 06/04/2005
27

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 ITEC LIMITED

ITEC LIMITED is an(a) Dissolved company incorporated on 05/09/1984 with the registered office located at 250 Brook Drive, Green Park, Reading RG2 6UA. 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 ITEC LIMITED?

toggle

ITEC LIMITED is currently Dissolved. It was registered on 05/09/1984 and dissolved on 03/02/2014.

Where is ITEC LIMITED located?

toggle

ITEC LIMITED is registered at 250 Brook Drive, Green Park, Reading RG2 6UA.

What does ITEC LIMITED do?

toggle

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

What is the latest filing for ITEC LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via voluntary strike-off.