About

Registered Number: 06598647
Date of Incorporation: 20/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: 46 Parham Drive, Gants Hill, Ilford, Essex, IG2 6NB

 

Nithy Technologies Ltd was founded on 20 May 2008 and has its registered office in Ilford, Essex, it's status in the Companies House registry is set to "Dissolved". Tarigoppula, Devi Archana, Vemulapalli, Suresh, Hcs Secretarial Limited, Hanover Directors Limited are the current directors of the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VEMULAPALLI, Suresh 02 July 2008 - 1
HANOVER DIRECTORS LIMITED 20 May 2008 21 May 2008 1
Secretary Name Appointed Resigned Total Appointments
TARIGOPPULA, Devi Archana 02 July 2008 - 1
HCS SECRETARIAL LIMITED 20 May 2008 21 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 01 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 22 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2012
DS01 - Striking off application by a company 11 April 2012
DISS40 - Notice of striking-off action discontinued 25 October 2011
AR01 - Annual Return 23 October 2011
CH01 - Change of particulars for director 23 October 2011
CH03 - Change of particulars for secretary 23 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
225 - Change of Accounting Reference Date 11 July 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
NEWINC - New incorporation documents 20 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.