Dissolved 2017-07-26
Company Information for NAMTECH LIMITED
1 ALBEMARLE STREET, LONDON, W1S 4HA,
|
Company Registration Number
06301379
Private Limited Company
Dissolved Dissolved 2017-07-26 |
Company Name | |
---|---|
NAMTECH LIMITED | |
Legal Registered Office | |
1 ALBEMARLE STREET LONDON W1S 4HA Other companies in N3 | |
Company Number | 06301379 | |
---|---|---|
Date formed | 2007-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-09-30 | |
Date Dissolved | 2017-07-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 03:24:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NAMTECH (INDIA) PRIVATE LIMITED | B-187 GREATER KAILASH-I NEW DELHI Delhi | STRIKE OFF | Company formed on the 1998-08-18 | |
NAMTECH AGENTS PVT LTD | 32 MAROUIS STREET KOLKATA West Bengal 700016 | STRIKE OFF | Company formed on the 1996-02-19 | |
NAMTECH CERAMICS LIMITED | SREE SANNIDHI MAKKUNI ROAD POST PALLIKUNNU KANNUR-560 004. Kerala | STRIKE OFF | Company formed on the 1996-08-22 | |
NAMTECH CONSULTING LTD | 18 GRASMERE ROAD BEXLEYHEATH KENT DA7 6PT | Active | Company formed on the 2012-02-15 | |
NAMTECH CONSULTANTS PRIVATE LIMITED | 181 LAKE SHORE ROAD BTM LAYOUT 2ND STAGE BANGALORE. BANGALORE. Karnataka 560076 | ACTIVE | Company formed on the 1984-04-16 | |
NAMTECH CORP | 8851 NW 112TH AVE MEDLEY FL 33178 | Active | Company formed on the 2018-08-02 | |
NAMTECH DEALER PVT LTD | 91 DIAMOND HARBOUR ROAD KOLKATA West Bengal 700034 | ACTIVE | Company formed on the 1996-02-19 | |
NAMTECH ELECTRONIC DEVICES LIMITED | 314 RAHEJA ARCADE.KORAMANGALA BANGALORE BANGALORE Karnataka 560095 | ACTIVE | Company formed on the 1984-10-09 | |
NAMTECH ENERGY (HONGKONG) LIMITED | Active | Company formed on the 2014-06-12 | ||
NAMTECH EXPORTS PRIVATE LIMITED | 31 V MAIN I BLOCK KORAMANGALA BANGALORE Karnataka 560034 | STRIKE OFF | Company formed on the 1989-05-05 | |
NAMTECH LTD | 20-22 Wenlock Road London N1 7GU | Active - Proposal to Strike off | Company formed on the 2021-06-21 | |
NAMTECH MERCANTILE PVT LTD | 48 S N ROY ROAD KOLKATA West Bengal 700038 | ACTIVE | Company formed on the 1995-12-26 | |
NAMTECH PTY LIMITED | NSW 2100 | Active | Company formed on the 1988-07-01 | |
NAMTECH SOLUTIONS LIMITED | 41 BRUCE CASTLE ROAD TOTTENHAM LONDON N17 LONDON N17 8NL | Dissolved | Company formed on the 2013-03-27 | |
NAMTECH SOLUTIONS LIMITED | 33 HALESWORTH AVENUE BROUGHTON MILTON KEYNES MK10 7NN | Active | Company formed on the 2017-05-03 | |
NAMTECH SOLUTIONS PTE. LTD. | KAKI BUKIT AVENUE 1 Singapore 416027 | Active | Company formed on the 2019-07-09 | |
NAMTECH TAI LIMITED | FLAT NO.312 & 314 RAHEJA ARCADE III FLOOR KALYANA MANTAPROAD KORAMANGALA BANGALORE Karnataka 560009 | ACTIVE | Company formed on the 1991-01-22 | |
NAMTECH VANIJYA PVT LTD | P 4 NEW HOWRAH BRIDGE APP RD KOLKATA West Bengal 700001 | STRIKE OFF | Company formed on the 1995-12-26 | |
NAMTECH, INC. | 6810 CLEMSON LANE SUGAR LAND Texas 77479 | Dissolved | Company formed on the 2012-04-24 |
Officer | Role | Date Appointed |
---|---|---|
AVAR SECRETARIES LIMITED |
||
JOHN EDWARD COLMAN |
||
ELIANE MABEL DAMIAN COLMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIANE MABEL COLMAN |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRISON VARMA LIMITED | Company Secretary | 2018-04-24 | CURRENT | 1998-04-09 | Active | |
HARRISON VARMA DEVELOPMENTS LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2006-03-01 | Dissolved 2018-06-12 | |
HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2006-07-13 | Dissolved 2018-06-12 | |
HARRISON VARMA DESIGN SERVICES LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2006-11-15 | Active | |
HV CHEAH LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2007-01-10 | Dissolved 2018-06-26 | |
HARRISON VARMA PROJECTS LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2010-06-29 | Active | |
HARRISON VARMA DEVELOPMENTS LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2015-02-10 | Active | |
HV PROPERTY MANAGEMENT LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
HARRISON VARMA CONSULTANCY LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2018-01-03 | Active | |
HARRISON VARMA CONSTRUCTION LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2005-03-30 | Liquidation | |
CAMPBELL AND GREEN LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2005-03-30 | In Administration | |
BUXMEAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2012-10-02 | Active | |
HARRISON VARMA (THE GARTH) LIMITED | Company Secretary | 2018-04-24 | CURRENT | 2004-04-30 | Active | |
GETSPEXS LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2018-03-13 | Active - Proposal to Strike off | |
KPR128 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
CSE301 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
OCP176 LIMITED | Company Secretary | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
NEG EARTH LIGHTS LIMITED | Company Secretary | 2018-01-04 | CURRENT | 1990-08-13 | Active | |
LH2 STUDIOS LIMITED | Company Secretary | 2018-01-04 | CURRENT | 1999-10-28 | Active | |
AVAR PROPERTIES LIMITED | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active - Proposal to Strike off | |
WILD SCIENCE (LONDON) LTD | Company Secretary | 2017-03-01 | CURRENT | 2014-06-04 | Active - Proposal to Strike off | |
AVAR BUSINESS MANAGERS LIMITED | Company Secretary | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
FULL HOUSE PRODUCTIONS LIMITED | Company Secretary | 2016-09-30 | CURRENT | 1999-10-04 | Active - Proposal to Strike off | |
AVAR SMART BUSINESS SOLUTIONS LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
MAD ANGLES STUDIOS LTD | Company Secretary | 2015-12-03 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
DB & E LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2017-03-14 | |
SPEEDINSURE LIMITED | Company Secretary | 2015-03-16 | CURRENT | 1996-10-18 | Dissolved 2015-09-15 | |
MIKE'S LIGHTS LTD | Company Secretary | 2014-06-19 | CURRENT | 2014-03-07 | Dissolved 2016-08-02 | |
FORMER STRAWBERRY FILTER FILMS LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2007-06-21 | Dissolved 2015-12-08 | |
SIRIS RISK MANAGEMENT LIMITED | Company Secretary | 2014-03-27 | CURRENT | 2013-05-02 | Dissolved 2015-04-07 | |
SIRIS RISK LIMITED | Company Secretary | 2014-03-27 | CURRENT | 2013-05-02 | Dissolved 2018-01-23 | |
21ST CENTURY NOISE SERVICES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
STATUTORY ACCOUNTANTS LIMITED | Company Secretary | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
HYPEZERO LIMITED | Company Secretary | 2013-12-17 | CURRENT | 2013-12-17 | Active | |
LAMTAR INTL LIMITED | Company Secretary | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
AUDIOVISUAL CONTENTS LIMITED | Company Secretary | 2013-10-07 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
MARY BLOCK LIMITED | Company Secretary | 2012-10-26 | CURRENT | 2012-10-26 | Dissolved 2018-05-22 | |
SJD CREATIVE LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2015-06-30 | |
VARMA CONSULTANCY LIMITED | Company Secretary | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
IXIS CONSULTANCY LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2010-12-03 | Dissolved 2015-07-07 | |
DEAN SAMUEL LIMITED | Company Secretary | 2010-10-12 | CURRENT | 2010-10-12 | Dissolved 2016-02-23 | |
H & E GLOBAL PROJECTS LIMITED | Company Secretary | 2010-02-01 | CURRENT | 2010-02-01 | Dissolved 2018-03-11 | |
DB ASSOCIATES (UK) LIMITED | Company Secretary | 2010-01-20 | CURRENT | 2010-01-20 | Dissolved 2016-01-09 | |
HAAN VENTURES LIMITED | Company Secretary | 2009-12-21 | CURRENT | 2009-12-21 | Active | |
STEPPING STONES CHILDCARE LIMITED | Company Secretary | 2009-01-12 | CURRENT | 2001-02-05 | Active | |
MINSTREL CONSULTANCY LIMITED | Company Secretary | 2008-08-28 | CURRENT | 2004-03-15 | Dissolved 2018-05-22 | |
CUNNINGTON ENDODONTICS LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
ST PETERSBURG (UK) LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Active - Proposal to Strike off | |
KB & RB ENTERPRISES LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Active - Proposal to Strike off | |
AVAR & COMPANY LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Dissolved 2018-05-01 | |
IVYHOUSE CONSULTING LIMITED | Company Secretary | 2007-09-17 | CURRENT | 2007-09-17 | Dissolved 2015-04-07 | |
DREAM DESIGN LODGE LIMITED | Company Secretary | 2006-11-29 | CURRENT | 1999-02-08 | Active | |
EYE OPENERS LIMITED | Company Secretary | 2006-10-02 | CURRENT | 1999-10-26 | Active | |
ELUSIVE TICKETS & EVENTS LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2003-03-12 | Active | |
BARBER PLAZA LIMITED | Company Secretary | 2006-09-18 | CURRENT | 1997-04-02 | Dissolved 2018-05-01 | |
SHOUT MEDIA LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2000-10-25 | Active | |
AVAR BM LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Active | |
AVAR LIMITED | Company Secretary | 2006-09-04 | CURRENT | 2006-09-04 | Active | |
ROOM 3 DESIGN LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2003-08-07 | Dissolved 2017-09-19 | |
P C DIGITAL DESIGN LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2003-06-13 | Dissolved 2016-03-15 | |
MODERN THINKING LIMITED | Company Secretary | 2006-08-01 | CURRENT | 2006-08-01 | Active | |
STRAWBERRY FILTER FILMS LIMITED | Company Secretary | 2006-05-18 | CURRENT | 2006-05-18 | Active | |
MARK SCOTHERN LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Active - Proposal to Strike off | |
RWB (LONDON) LIMITED | Company Secretary | 2005-09-02 | CURRENT | 2005-09-02 | Dissolved 2015-10-20 | |
DORA LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2001-02-19 | Dissolved 2015-04-23 | |
AVAR SBS LIMITED | Company Secretary | 2004-02-28 | CURRENT | 2003-02-27 | Active | |
DECYPHER LIMITED | Company Secretary | 2003-02-28 | CURRENT | 2000-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2017 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/15 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM, AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, LONDON, N11 1GN, ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIANE MABEL DAMIAN COLMAN / 16/10/2016 | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIANE MABEL DAMIAN COLMAN / 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIANE MABEL DAMIAN COLMAN / 26/12/2015 | |
AP01 | DIRECTOR APPOINTED MRS ELIANE MABEL DAMIAN COLMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 16/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP) OAKLEIGH ROAD SOUTH LONDON N11 1NP ENGLAND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2016 FROM, AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP), OAKLEIGH ROAD SOUTH, LONDON, N11 1NP, ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM AVAR SUITES CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM, AVAR SUITES CENTRAL HOUSE, 1 BALLARDS LANE, LONDON, N3 1LQ | |
AA01 | CURREXT FROM 31/03/2016 TO 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 21/10/2015 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 FULL LIST | |
AR01 | 30/09/15 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 07/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 2.8 CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 07/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, SUITE 2.8 CENTRAL HOUSE, 1 BALLARDS LANE, LONDON, N3 1LQ | |
AR01 | 30/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 15/03/2011 | |
AR01 | 30/09/10 FULL LIST | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, INTERACTIVE HOUSE 46 GREAT EASTERN STREET, LONDON, EC2A 3EP, ENGLAND | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLMAN / 29/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY ELIANE COLMAN | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1 KINGS COTTAGES 25A LECONFIELD ROAD HIGHBURY LONDON N5 2RZ | |
288a | SECRETARY APPOINTED AVAR SECRETARIES LIMITED | |
225 | CURRSHO FROM 31/07/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, 1 KINGS COTTAGES, 25A LECONFIELD ROAD, HIGHBURY, LONDON, N5 2RZ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLMAN / 01/02/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ELIANE COLMAN / 01/02/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-15 |
Appointment of Liquidators | 2016-11-14 |
Notices to Creditors | 2016-11-14 |
Resolutions for Winding-up | 2016-11-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2013-03-31 | £ 20,552 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 26,905 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAMTECH LIMITED
Cash Bank In Hand | 2013-03-31 | £ 32,161 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 29,551 |
Current Assets | 2013-03-31 | £ 110,840 |
Current Assets | 2012-03-31 | £ 108,991 |
Debtors | 2013-03-31 | £ 78,679 |
Debtors | 2012-03-31 | £ 79,440 |
Shareholder Funds | 2013-03-31 | £ 90,288 |
Shareholder Funds | 2012-03-31 | £ 82,086 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NAMTECH LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | NAMTECH LIMITED | Event Date | 2016-11-14 |
I, Nimish Patel (office holder number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA give notice that I was appointed liquidator of the above named company on 3 November 2016 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 8 December 2016 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. Nimish Chandrakant Patel , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NAMTECH LIMITED | Event Date | 2016-11-03 |
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NAMTECH LIMITED | Event Date | 2016-11-03 |
The following special and ordinary resolutions were passed on 3 November 2016 1. "A special resolution that the company be wound up voluntarily." 2. "An ordinary resolution that Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be and are hereby appointed liquidator of the company for the purposes of the winding up." 3. "An ordinary resolution that the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and their staff in attending to matters arising in the winding up to a maximum of 6,000 plus VAT before further approval of the members is required" 4. "A special resolution that the liquidator be and are hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company." 5. "A special resolution that the Liquidator be and are hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part l of Schedule 4 of the said Act." Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 3 November 2016 . Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. Mr John Edward Colman , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NAMTECH LIMITED | Event Date | 2016-11-03 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Namtech Limited will be held at 11:00 am on 13 April 2017. The meeting will be held at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: THAT the liquidator's final report and receipts and payments account be approved. Proxies to be used at the meeting must be returned to the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, W1S 4HA no later than 12 noon on the working day immediately before the meeting. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 3 November 2016 . Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. Nimish Chandrakant Patel , Liquidator 13 March 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |