Company NameV3 Technologies Limited
Company StatusDissolved
Company Number05348193
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNizam Balkhi
Date of BirthMay 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed13 September 2005(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address2 Warwick Street
Heaton
Newcastle-Upon-Tyne
Tyne And Wear
NE6 5AQ
Secretary NameChengyang Qian
NationalityBritish
StatusClosed
Appointed13 September 2005(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address2 Warwick Street
Heaton
Newcastle-Upon-Tyne
Tyne And Wear
NE6 5AQ
Director NameJessica Qian
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(7 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 October 2005)
RoleCompany Director
Correspondence Address2 Warwick Street
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5AQ
Secretary NameJessica Qian
NationalityBritish
StatusResigned
Appointed21 September 2005(7 months, 3 weeks after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 October 2005)
RoleCompany Director
Correspondence Address2 Warwick Street
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5AQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressNemi-Cai, Coble Dean, Royal
Quays, North Shields
Newcastle-Upon-Tyne
Tyne And Wear
NE29 6DE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Gross Profit£23,655
Net Worth£13,642
Cash£17,733
Current Liabilities£5,739

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
28 July 2008Application for striking-off (1 page)
28 July 2008Application for striking-off (1 page)
3 April 2007Return made up to 31/01/07; full list of members (2 pages)
3 April 2007Return made up to 31/01/07; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
3 March 2006Return made up to 31/01/06; full list of members (2 pages)
10 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New secretary appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New secretary appointed (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Director resigned (1 page)
31 January 2005Incorporation (13 pages)
31 January 2005Incorporation (13 pages)