Dissolved 2016-04-15
Company Information for ICT KTN COMPANY
MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
06337565
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-04-15 |
Company Name | ||
---|---|---|
ICT KTN COMPANY | ||
Legal Registered Office | ||
MILL HILL LONDON NW7 3SA Other companies in NW7 | ||
Previous Names | ||
|
Company Number | 06337565 | |
---|---|---|
Date formed | 2007-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2016-04-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 11:59:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANGUS JOHN ROPER LANGFORD |
||
PHILIP JOHN HARGRAVE |
||
RICHARD CHARLES NICOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JOHN BALLARD |
Director | ||
STEPHEN RALPH HEARNDEN |
Director | ||
JENNY HULLY |
Director | ||
DAVID HUTCHINSON |
Director | ||
DAVID GERAINT RHYS JONES |
Director | ||
GRAHAM LESLIE MAILE |
Director | ||
ROBERT JOHN MORLAND |
Director | ||
LOUIS GWYN SAMUEL |
Director | ||
MICHAEL JOHN SHORT |
Director | ||
WILLIAM DAVID TEMPLEMAN |
Director | ||
PAUL THORLBY |
Director | ||
PETER DAVID WHITE |
Director | ||
MICHAEL JOHN WILSON |
Director | ||
ANTHONY MARK DYHOUSE |
Director | ||
WALTER HAROLD WILLIAM TUTTLEBEE |
Director | ||
STEPHEN ROBERT HOPE |
Director | ||
CLIVE RICHARD HARDING |
Director | ||
STEPHEN WRIGHT |
Director | ||
ROGER CLIVE CRUMPTON |
Director | ||
STEPHEN JAMES LOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHUK LTD | Company Secretary | 2007-05-25 | CURRENT | 1975-02-14 | Active | |
INTELLECT ENTERPRISES LIMITED | Company Secretary | 2007-05-25 | CURRENT | 2002-03-15 | Active | |
ELECTRONICS TECHNOLOGY NETWORK LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
INCORPORATED BISHOP'S STORTFORD COLLEGE ASSOCIATION(THE) | Director | 2001-03-23 | CURRENT | 1904-06-02 | Active | |
FYNNTEK LIMITED | Director | 2001-09-24 | CURRENT | 2001-02-15 | Dissolved 2015-06-30 |
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 08/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM C/O TECHUK 10 ST. BRIDE STREET LONDON EC4A 4AD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TEMPLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THORLBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS SAMUEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAILE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNY HULLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARNDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BALLARD | |
AR01 | 08/08/14 NO MEMBER LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM C/O INTELLECT RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5EE | |
AR01 | 08/08/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR PAUL THORLBY | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER TUTTLEBEE | |
AR01 | 08/08/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPE | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
RES01 | ALTER ARTICLES 15/12/2010 | |
RES01 | ALTER ARTICLES 15/12/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 08/08/11 NO MEMBER LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 16/03/2011 | |
CERTNM | COMPANY NAME CHANGED DIGITAL COMMUNICATIONS KTN COMPANY CERTIFICATE ISSUED ON 31/03/11 | |
AR01 | 08/08/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MARK DYHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HARDING | |
AP01 | DIRECTOR APPOINTED MS JENNY HULLY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WILSON / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID TEMPLEMAN / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LOUIS GWYN SAMUEL / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD NICOL / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM LESLIE MAILE / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GERAINT RHYS JONES / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RALPH HEARNDEN / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD HARDING / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BALLARD / 08/08/2010 | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID WHITE | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 08/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN WRIGHT | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER CRUMPTON | |
363a | ANNUAL RETURN MADE UP TO 08/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN LOWE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/10/08 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-11-20 |
Notices to Creditors | 2014-09-25 |
Appointment of Liquidators | 2014-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
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 ICT KTN COMPANY
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ICT KTN COMPANY are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ICT KTN COMPANY | Event Date | 2014-09-19 |
Nature of Business: Administration and Development of a Knowledge Transfer Network for the ICT Industry Notice is hereby given that Creditors of the above named Company are required, on or before 24 October 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of funds and dissolution. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ICT KTN COMPANY | Event Date | 2014-09-09 |
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730 . Alternative person to contact with enquiries about the case: Harshal Savla : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ICT KTN COMPANY | Event Date | 2014-09-09 |
Nature of Business: Administration and Development of Transfer Network Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, on 8 January 2016 at 3.45 pm, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a member. Proxy forms must be returned to the offices of B&C Associates Limited at the above address by no later than 12 noon on 7 January 2016, in order that the member be entitled to vote. Jeffrey Mark Brenner , IP number: 9301 , Liquidator of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of Appointment: 9 September 2014 . Email address: info@bcassociates.uk.com or 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester : | |||
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. |