Company NameAzteka Limited
Company StatusDissolved
Company Number03702409
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDiana Elizabeth Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 23 June 2009)
RoleComputer Consultant
Correspondence Address48 Primula Way
Chelmsford
Essex
CM1 6QT
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed10 February 1999(2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address9 Chestnut Walk
Witham
Essex
CM8 2PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Turnover£13,693
Net Worth-£1,594
Current Liabilities£2,128

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
2 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 November 2008Appointment terminated secretary margaret smith (1 page)
18 April 2008Return made up to 27/01/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 February 2007Return made up to 27/01/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2006Return made up to 27/01/06; full list of members (2 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2005Return made up to 27/01/05; full list of members (6 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 February 2004Return made up to 27/01/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 December 2003Registered office changed on 22/12/03 from: 48 primula way chelmsford CM1 6QT (1 page)
6 February 2003Return made up to 27/01/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2002Return made up to 27/01/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 February 2001Return made up to 27/01/01; full list of members (6 pages)
27 September 2000Full accounts made up to 31 March 2000 (9 pages)
30 January 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
27 January 1999Incorporation (17 pages)