Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAMTECH LIMITED
Company Information for

NAMTECH LIMITED

1 ALBEMARLE STREET, LONDON, W1S 4HA,
Company Registration Number
06301379
Private Limited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Namtech Ltd
NAMTECH LIMITED was founded on 2007-07-04 and had its registered office in 1 Albemarle Street. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
NAMTECH LIMITED
 
Legal Registered Office
1 ALBEMARLE STREET
LONDON
W1S 4HA
Other companies in N3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAMTECH LIMITED
Is this data useful to you?
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.
Companies with same name NAMTECH LIMITED
The following companies were found which have the same name as NAMTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NAMTECH LIMITED

Current Directors
Officer Role Date Appointed
AVAR SECRETARIES LIMITED
Company Secretary 2008-09-23
JOHN EDWARD COLMAN
Director 2007-07-18
ELIANE MABEL DAMIAN COLMAN
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIANE MABEL COLMAN
Company Secretary 2007-07-18 2009-09-29
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2007-07-04 2007-07-18
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2007-07-04 2007-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVAR SECRETARIES LIMITED HARRISON VARMA LIMITED Company Secretary 2018-04-24 CURRENT 1998-04-09 Active
AVAR SECRETARIES LIMITED HARRISON VARMA DEVELOPMENTS LIMITED Company Secretary 2018-04-24 CURRENT 2006-03-01 Dissolved 2018-06-12
AVAR SECRETARIES LIMITED HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED Company Secretary 2018-04-24 CURRENT 2006-07-13 Dissolved 2018-06-12
AVAR SECRETARIES LIMITED HARRISON VARMA DESIGN SERVICES LIMITED Company Secretary 2018-04-24 CURRENT 2006-11-15 Active
AVAR SECRETARIES LIMITED HV CHEAH LIMITED Company Secretary 2018-04-24 CURRENT 2007-01-10 Dissolved 2018-06-26
AVAR SECRETARIES LIMITED HARRISON VARMA PROJECTS LIMITED Company Secretary 2018-04-24 CURRENT 2010-06-29 Active
AVAR SECRETARIES LIMITED HARRISON VARMA DEVELOPMENTS LIMITED Company Secretary 2018-04-24 CURRENT 2015-02-10 Active
AVAR SECRETARIES LIMITED HV PROPERTY MANAGEMENT LIMITED Company Secretary 2018-04-24 CURRENT 2016-03-15 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED HARRISON VARMA CONSULTANCY LIMITED Company Secretary 2018-04-24 CURRENT 2018-01-03 Active
AVAR SECRETARIES LIMITED HARRISON VARMA CONSTRUCTION LIMITED Company Secretary 2018-04-24 CURRENT 2005-03-30 Liquidation
AVAR SECRETARIES LIMITED CAMPBELL AND GREEN LIMITED Company Secretary 2018-04-24 CURRENT 2005-03-30 In Administration
AVAR SECRETARIES LIMITED BUXMEAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-24 CURRENT 2012-10-02 Active
AVAR SECRETARIES LIMITED HARRISON VARMA (THE GARTH) LIMITED Company Secretary 2018-04-24 CURRENT 2004-04-30 Active
AVAR SECRETARIES LIMITED GETSPEXS LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED KPR128 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED CSE301 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED OCP176 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED NEG EARTH LIGHTS LIMITED Company Secretary 2018-01-04 CURRENT 1990-08-13 Active
AVAR SECRETARIES LIMITED LH2 STUDIOS LIMITED Company Secretary 2018-01-04 CURRENT 1999-10-28 Active
AVAR SECRETARIES LIMITED AVAR PROPERTIES LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED WILD SCIENCE (LONDON) LTD Company Secretary 2017-03-01 CURRENT 2014-06-04 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED AVAR BUSINESS MANAGERS LIMITED Company Secretary 2016-10-24 CURRENT 2016-10-24 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED FULL HOUSE PRODUCTIONS LIMITED Company Secretary 2016-09-30 CURRENT 1999-10-04 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED AVAR SMART BUSINESS SOLUTIONS LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED MAD ANGLES STUDIOS LTD Company Secretary 2015-12-03 CURRENT 2010-11-03 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED DB & E LIMITED Company Secretary 2015-07-02 CURRENT 2015-07-02 Dissolved 2017-03-14
AVAR SECRETARIES LIMITED SPEEDINSURE LIMITED Company Secretary 2015-03-16 CURRENT 1996-10-18 Dissolved 2015-09-15
AVAR SECRETARIES LIMITED MIKE'S LIGHTS LTD Company Secretary 2014-06-19 CURRENT 2014-03-07 Dissolved 2016-08-02
AVAR SECRETARIES LIMITED FORMER STRAWBERRY FILTER FILMS LIMITED Company Secretary 2014-06-11 CURRENT 2007-06-21 Dissolved 2015-12-08
AVAR SECRETARIES LIMITED SIRIS RISK MANAGEMENT LIMITED Company Secretary 2014-03-27 CURRENT 2013-05-02 Dissolved 2015-04-07
AVAR SECRETARIES LIMITED SIRIS RISK LIMITED Company Secretary 2014-03-27 CURRENT 2013-05-02 Dissolved 2018-01-23
AVAR SECRETARIES LIMITED 21ST CENTURY NOISE SERVICES LIMITED Company Secretary 2014-03-21 CURRENT 2014-03-21 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED STATUTORY ACCOUNTANTS LIMITED Company Secretary 2014-02-06 CURRENT 2014-02-06 Active
AVAR SECRETARIES LIMITED HYPEZERO LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
AVAR SECRETARIES LIMITED LAMTAR INTL LIMITED Company Secretary 2013-11-06 CURRENT 2013-11-06 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED AUDIOVISUAL CONTENTS LIMITED Company Secretary 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED MARY BLOCK LIMITED Company Secretary 2012-10-26 CURRENT 2012-10-26 Dissolved 2018-05-22
AVAR SECRETARIES LIMITED SJD CREATIVE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2015-06-30
AVAR SECRETARIES LIMITED VARMA CONSULTANCY LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED IXIS CONSULTANCY LIMITED Company Secretary 2010-12-03 CURRENT 2010-12-03 Dissolved 2015-07-07
AVAR SECRETARIES LIMITED DEAN SAMUEL LIMITED Company Secretary 2010-10-12 CURRENT 2010-10-12 Dissolved 2016-02-23
AVAR SECRETARIES LIMITED H & E GLOBAL PROJECTS LIMITED Company Secretary 2010-02-01 CURRENT 2010-02-01 Dissolved 2018-03-11
AVAR SECRETARIES LIMITED DB ASSOCIATES (UK) LIMITED Company Secretary 2010-01-20 CURRENT 2010-01-20 Dissolved 2016-01-09
AVAR SECRETARIES LIMITED HAAN VENTURES LIMITED Company Secretary 2009-12-21 CURRENT 2009-12-21 Active
AVAR SECRETARIES LIMITED STEPPING STONES CHILDCARE LIMITED Company Secretary 2009-01-12 CURRENT 2001-02-05 Active
AVAR SECRETARIES LIMITED MINSTREL CONSULTANCY LIMITED Company Secretary 2008-08-28 CURRENT 2004-03-15 Dissolved 2018-05-22
AVAR SECRETARIES LIMITED CUNNINGTON ENDODONTICS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
AVAR SECRETARIES LIMITED ST PETERSBURG (UK) LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED KB & RB ENTERPRISES LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED AVAR & COMPANY LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Dissolved 2018-05-01
AVAR SECRETARIES LIMITED IVYHOUSE CONSULTING LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Dissolved 2015-04-07
AVAR SECRETARIES LIMITED DREAM DESIGN LODGE LIMITED Company Secretary 2006-11-29 CURRENT 1999-02-08 Active
AVAR SECRETARIES LIMITED EYE OPENERS LIMITED Company Secretary 2006-10-02 CURRENT 1999-10-26 Active
AVAR SECRETARIES LIMITED ELUSIVE TICKETS & EVENTS LIMITED Company Secretary 2006-09-27 CURRENT 2003-03-12 Active
AVAR SECRETARIES LIMITED BARBER PLAZA LIMITED Company Secretary 2006-09-18 CURRENT 1997-04-02 Dissolved 2018-05-01
AVAR SECRETARIES LIMITED SHOUT MEDIA LIMITED Company Secretary 2006-09-18 CURRENT 2000-10-25 Active
AVAR SECRETARIES LIMITED AVAR BM LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Active
AVAR SECRETARIES LIMITED AVAR LIMITED Company Secretary 2006-09-04 CURRENT 2006-09-04 Active
AVAR SECRETARIES LIMITED ROOM 3 DESIGN LIMITED Company Secretary 2006-08-22 CURRENT 2003-08-07 Dissolved 2017-09-19
AVAR SECRETARIES LIMITED P C DIGITAL DESIGN LIMITED Company Secretary 2006-08-11 CURRENT 2003-06-13 Dissolved 2016-03-15
AVAR SECRETARIES LIMITED MODERN THINKING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active
AVAR SECRETARIES LIMITED STRAWBERRY FILTER FILMS LIMITED Company Secretary 2006-05-18 CURRENT 2006-05-18 Active
AVAR SECRETARIES LIMITED MARK SCOTHERN LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-06 Active - Proposal to Strike off
AVAR SECRETARIES LIMITED RWB (LONDON) LIMITED Company Secretary 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-10-20
AVAR SECRETARIES LIMITED DORA LIMITED Company Secretary 2004-04-01 CURRENT 2001-02-19 Dissolved 2015-04-23
AVAR SECRETARIES LIMITED AVAR SBS LIMITED Company Secretary 2004-02-28 CURRENT 2003-02-27 Active
AVAR SECRETARIES LIMITED DECYPHER LIMITED Company Secretary 2003-02-28 CURRENT 2000-03-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2017
2016-12-29RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/15
2016-12-29ANNOTATIONClarification
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM, AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, LONDON, N11 1GN, ENGLAND
2016-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-214.70DECLARATION OF SOLVENCY
2016-11-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-11AA30/09/16 TOTAL EXEMPTION SMALL
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIANE MABEL DAMIAN COLMAN / 16/10/2016
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIANE MABEL DAMIAN COLMAN / 30/09/2016
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIANE MABEL DAMIAN COLMAN / 26/12/2015
2016-11-04AP01DIRECTOR APPOINTED MRS ELIANE MABEL DAMIAN COLMAN
2016-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 16/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 30/09/2016
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP) OAKLEIGH ROAD SOUTH LONDON N11 1NP ENGLAND
2016-10-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM, AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP), OAKLEIGH ROAD SOUTH, LONDON, N11 1NP, ENGLAND
2016-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 30/09/2016
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM AVAR SUITES CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ
2016-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM, AVAR SUITES CENTRAL HOUSE, 1 BALLARDS LANE, LONDON, N3 1LQ
2016-09-21AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 21/10/2015
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-27AR0130/09/15 FULL LIST
2015-10-27AR0130/09/15 FULL LIST
2015-07-20AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0130/09/14 FULL LIST
2014-10-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 07/05/2014
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 2.8 CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ
2014-05-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 07/05/2014
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, SUITE 2.8 CENTRAL HOUSE, 1 BALLARDS LANE, LONDON, N3 1LQ
2013-10-18AR0130/09/13 FULL LIST
2013-10-03AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-05AR0130/09/12 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-30AR0130/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 15/03/2011
2010-10-07AR0130/09/10 FULL LIST
2010-10-06SH0101/09/10 STATEMENT OF CAPITAL GBP 100
2010-08-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08
2010-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/06/2010
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP ENGLAND
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD COLMAN / 01/06/2010
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM, INTERACTIVE HOUSE 46 GREAT EASTERN STREET, LONDON, EC2A 3EP, ENGLAND
2010-05-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COLMAN / 29/09/2009
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY ELIANE COLMAN
2009-04-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1 KINGS COTTAGES 25A LECONFIELD ROAD HIGHBURY LONDON N5 2RZ
2008-11-06288aSECRETARY APPOINTED AVAR SECRETARIES LIMITED
2008-11-06225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-11-06363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM, 1 KINGS COTTAGES, 25A LECONFIELD ROAD, HIGHBURY, LONDON, N5 2RZ
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COLMAN / 01/02/2008
2008-11-05288cSECRETARY'S CHANGE OF PARTICULARS / ELIANE COLMAN / 01/02/2008
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288bSECRETARY RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NAMTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-15
Appointment of Liquidators2016-11-14
Notices to Creditors2016-11-14
Resolutions for Winding-up2016-11-14
Fines / Sanctions
No fines or sanctions have been issued against NAMTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAMTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 20,552
Creditors Due Within One Year 2012-03-31 £ 26,905

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of NAMTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAMTECH LIMITED
Trademarks
We have not found any records of NAMTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAMTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NAMTECH LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NAMTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNAMTECH LIMITEDEvent Date2016-11-14
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 TypeAppointment of Liquidators
Defending partyNAMTECH LIMITEDEvent Date2016-11-03
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 TypeResolutions for Winding-up
Defending partyNAMTECH LIMITEDEvent Date2016-11-03
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 TypeFinal Meetings
Defending partyNAMTECH LIMITEDEvent Date2016-11-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAMTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAMTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.