Background WavePink WaveYellow Wave

NITEC LTD (06141055)

NITEC LTD (06141055) is a dissolved UK company. incorporated on 6 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NITEC LTD has been registered for 19 years. Current directors include WILLIAMS, Andrew Paul.

Company Number
06141055
Status
dissolved
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
C/O Begbies Traynor 29th Floor 40, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WILLIAMS, Andrew Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NITEC LTD

NITEC LTD is an dissolved company incorporated on 6 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NITEC LTD was registered 19 years ago.(SIC: 70100)

Status

dissolved

Active since 19 years ago

Company No

06141055

LTD Company

Age

19 Years

Incorporated 6 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 25 July 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 March 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

C/O Begbies Traynor 29th Floor 40 Bank Street London, E14 5NR,

Previous Addresses

25 Sims Lane Quedgeley Gloucester GL2 3NJ England
From: 20 October 2020To: 11 January 2022
1 C/O Revolve Technologies Ltd Prospect Way Hutton Brentwood Essex CM13 1XA
From: 6 March 2007To: 20 October 2020
Timeline

12 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Feb 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Loan Secured
Jun 15
Funding Round
Jun 15
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Oct 18
Director Left
Nov 18
Loan Secured
Jan 20
Loan Secured
Jan 20
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WILLIAMS, Andrew Paul

Active
Bank Street, LondonE14 5NR
Secretary
Appointed 01 Feb 2013

WILLIAMS, Andrew Paul

Active
Bank Street, LondonE14 5NR
Born February 1960
Director
Appointed 06 Mar 2007

ROBERTSON, Gary Stewart

Resigned
C/O Revolve Technologies Ltd, Hutton BrentwoodCM13 1XA
Secretary
Appointed 06 Sept 2007
Resigned 31 Jan 2013

WILLIAMS, Gillian Anne

Resigned
25 Sims Lane, GloucesterGL2 3NJ
Secretary
Appointed 06 Mar 2007
Resigned 06 Sept 2007

MITCHELL, John David

Resigned
C/O Revolve Technologies Ltd, Hutton BrentwoodCM13 1XA
Born June 1955
Director
Appointed 06 Sept 2007
Resigned 01 Nov 2018

ROBERTSON, Gary Stewart

Resigned
C/O Revolve Technologies Ltd, Hutton BrentwoodCM13 1XA
Born January 1962
Director
Appointed 06 Sept 2007
Resigned 31 Jan 2013

WILLIAMS, Gillian Anne

Resigned
25 Sims Lane, GloucesterGL2 3NJ
Born October 1959
Director
Appointed 06 Mar 2007
Resigned 06 Sept 2007

Persons with significant control

1

Prospect Way, BrentwoodCM13 1XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Gazette Dissolved Liquidation
18 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
18 February 2023
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
11 January 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
11 January 2022
600600
Resolution
11 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
17 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Accounts Amended With Accounts Type Group
18 December 2017
AAMDAAMD
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Group
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Resolution
24 July 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
24 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Legacy
16 February 2012
MG02MG02
Legacy
16 February 2012
MG02MG02
Accounts With Accounts Type Group
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Memorandum Articles
18 February 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
12 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
190190
Legacy
30 March 2009
353353
Accounts With Accounts Type Medium
22 August 2008
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
28 March 2008
363aAnnual Return
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
88(2)R88(2)R
Legacy
28 November 2007
123Notice of Increase in Nominal Capital
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
24 November 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
287Change of Registered Office
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation