Dudley
Pedmore
West Midlands
DY9 0QY
Director Name | Dr Anil Tandon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 March 2009) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Augustus Road Birmingham West Midlands B15 3NB |
Director Name | Zaheer Yovnis Butt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | The Bungalow Roberttown Lane Liversedge W Yorkshire WF15 7NR |
Secretary Name | Zaheer Yovnis Butt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | The Bungalow Roberttown Lane Liversedge W Yorkshire WF15 7NR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Taylor House 55-57 Bradford Road Dewsbury Wakefield W Yorkshire WF13 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 280 grays inn road london WC1X 8EB (1 page) |
6 October 2006 | Secretary resigned (1 page) |
19 September 2006 | Company name changed appliedtech LIMITED\certificate issued on 19/09/06 (2 pages) |
26 July 2006 | Incorporation (11 pages) |