About

Registered Number: 03879365
Date of Incorporation: 18/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: 11th Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT,

 

Based in Birmingham, West Midlands, Energy Information Communications Technology Ltd was setup in 1999, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed as Westley, Adam David Christopher, Heard, Nicholas James, Platschorre, Pieter for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WESTLEY, Adam David Christopher 16 April 2014 - 1
HEARD, Nicholas James 17 December 2012 16 April 2014 1
PLATSCHORRE, Pieter 31 August 2012 17 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 30 July 2014
TM02 - Termination of appointment of secretary 22 April 2014
AP03 - Appointment of secretary 22 April 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 10 October 2013
AAMD - Amended Accounts 23 July 2013
AA - Annual Accounts 14 March 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AP03 - Appointment of secretary 18 January 2013
TM02 - Termination of appointment of secretary 17 January 2013
AD01 - Change of registered office address 17 January 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 12 September 2012
AP03 - Appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 20 March 2008
225 - Change of Accounting Reference Date 20 March 2008
363a - Annual Return 10 December 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 25 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
363a - Annual Return 22 November 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 24 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2005
353 - Register of members 24 November 2005
287 - Change in situation or address of Registered Office 24 November 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.