About

Registered Number: 03788691
Date of Incorporation: 14/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years ago)
Registered Address: Talbot House, 204/226 Imperial Drive, Harrow, Middlesex, HA2 7HH,

 

Based in Harrow, Middlesex, Engeetec Ltd was setup in 1999, it's status is listed as "Dissolved". Radia, Yogesh Dhirajlal is the current director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RADIA, Yogesh Dhirajlal 21 January 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 09 January 2015
AA - Annual Accounts 09 December 2014
AA01 - Change of accounting reference date 15 July 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 28 February 2013
AP03 - Appointment of secretary 27 February 2013
AP01 - Appointment of director 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 10 June 2011
AA - Annual Accounts 11 August 2010
CH01 - Change of particulars for director 29 June 2010
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 11 July 2005
363a - Annual Return 21 June 2005
363a - Annual Return 18 June 2004
AA - Annual Accounts 17 June 2004
AA - Annual Accounts 21 June 2003
363a - Annual Return 20 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 19 September 2002
363a - Annual Return 12 July 2002
353 - Register of members 12 July 2002
AA - Annual Accounts 28 July 2001
363a - Annual Return 27 June 2001
CERTNM - Change of name certificate 01 November 2000
AA - Annual Accounts 17 August 2000
363a - Annual Return 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
225 - Change of Accounting Reference Date 21 September 1999
CERTNM - Change of name certificate 12 July 1999
287 - Change in situation or address of Registered Office 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.