HI TECH ENTERPRISE UK LTD
LONDON

Hellopages » Greater London » Hackney » N1 6DL

Company number 05828815
Status Active
Incorporation Date 25 May 2006
Company Type Private Limited Company
Address OFFICE 10, 10-12 BACHES STREET, LONDON, N1 6DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1 . The most likely internet sites of HI TECH ENTERPRISE UK LTD are www.hitechenterpriseuk.co.uk, and www.hi-tech-enterprise-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Tech Enterprise Uk Ltd is a Private Limited Company. The company registration number is 05828815. Hi Tech Enterprise Uk Ltd has been working since 25 May 2006. The present status of the company is Active. The registered address of Hi Tech Enterprise Uk Ltd is Office 10 10 12 Baches Street London N1 6dl. . LE GAL, Daniel Rene is a Director of the company. Secretary ARMOOGUM, Seeven has been resigned. Secretary GUNGAH, Om Prakash has been resigned. Secretary AGG SECRETARIAL LIMITED has been resigned. Secretary EIKOS INTERNATIONAL LTD has been resigned. Director GUNGAH, Om Prakash has been resigned. Director WILLIAMSON, Derek Martin has been resigned. Director AGG DIRECTORS has been resigned. Director DEFLECT REKORD LLC has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LE GAL, Daniel Rene
Appointed Date: 28 May 2009
73 years old

Resigned Directors

Secretary
ARMOOGUM, Seeven
Resigned: 12 January 2008
Appointed Date: 10 September 2006

Secretary
GUNGAH, Om Prakash
Resigned: 10 September 2006
Appointed Date: 25 May 2006

Secretary
AGG SECRETARIAL LIMITED
Resigned: 23 May 2008
Appointed Date: 31 January 2008

Secretary
EIKOS INTERNATIONAL LTD
Resigned: 06 August 2010
Appointed Date: 06 August 2008

Director
GUNGAH, Om Prakash
Resigned: 12 January 2008
Appointed Date: 10 June 2006
74 years old

Director
WILLIAMSON, Derek Martin
Resigned: 10 September 2006
Appointed Date: 25 May 2006
80 years old

Director
AGG DIRECTORS
Resigned: 23 May 2008
Appointed Date: 31 January 2008

Director
DEFLECT REKORD LLC
Resigned: 28 May 2009
Appointed Date: 06 August 2008

Persons With Significant Control

Mr Daniel Rene Le Gal
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

HI TECH ENTERPRISE UK LTD Events

30 Aug 2016
Confirmation statement made on 6 August 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 30 November 2015
08 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1

14 Aug 2015
Accounts for a dormant company made up to 30 November 2014
06 Jul 2015
Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015
...
... and 30 more events
18 Sep 2006
New secretary appointed
18 Sep 2006
New director appointed
18 Sep 2006
Secretary resigned
18 Sep 2006
Director resigned
25 May 2006
Incorporation