Pantech Remarkability Limited
Private Limited Company
Pantech Remarkability Limited
108 Sandford Road
Chelmsford
Essex
CM2 6DH
Company Name | Pantech Remarkability Limited |
---|
Company Status | Dissolved 1999 |
---|
Company Number | 03236946 |
---|
Incorporation Date | 12 August 1996 |
---|
Dissolution Date | 27 July 1999 (active for 2 years, 11 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Gorkdale Limited |
---|
Current Directors | 3 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Information Technology Consultancy Activities |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 August |
---|
Latest Return | 12 August 1997 (26 years, 8 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
Shared Address | This company shares its address with over 100 other companies |
Constituency | Chelmsford |
---|
Region | East of England |
---|
County | Essex |
---|
Built Up Area | Chelmsford |
---|
Accounts Year End | 31 August |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 12 August 1997 (26 years, 8 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7222) | Other software consultancy and supply |
---|
SIC 2007 (62020) | Information technology consultancy activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7240) | Data base activities |
---|
SIC 2007 (63110) | Data processing, hosting and related activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7240) | Data base activities |
---|
SIC 2007 (63110) | Data processing, hosting and related activities |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
27 July 1999 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
23 March 1999 | First Gazette notice for compulsory strike-off | 1 page |
---|
17 December 1997 | Director resigned | 1 page |
---|
12 November 1997 | Return made up to 12/08/97; full list of members - 363(287) ‐ Registered office changed on 12/11/97
- 363(288) ‐ Secretary resigned;director resigned
| 6 pages |
---|
12 November 1997 | New secretary appointed;new director appointed | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—