Idtata Limited

DataGardener
dissolved
Unknown

Idtata Limited

07189938Private Limited With Share Capital

Langley House Park Road, East Finchley, London, N28EY
Incorporated

16/03/2010

Company Age

16 years

Directors

2

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Idtata Limited (07189938) is a private limited with share capital incorporated on 16/03/2010 (16 years old) and registered in london, N28EY. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 16/03/2010
N28EY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:18-04-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-01-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-03-2018
Resolution
Category:Resolution
Date:09-03-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:30-12-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:01-11-2017
Resolution
Category:Resolution
Date:22-09-2017
Resolution
Category:Resolution
Date:10-07-2017
Change Of Name Notice
Category:Change Of Name
Date:10-07-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2012
Termination Director Company With Name
Category:Officers
Date:19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-02-2012
Termination Director Company With Name
Category:Officers
Date:16-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2011
Change Of Name Notice
Category:Change Of Name
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-04-2011
Move Registers To Sail Company
Category:Address
Date:06-04-2011
Change Sail Address Company
Category:Address
Date:06-04-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-03-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:14-02-2011
Resolution
Category:Resolution
Date:12-10-2010
Change Of Name Notice
Category:Change Of Name
Date:12-10-2010
Capital Allotment Shares
Category:Capital
Date:16-09-2010
Resolution
Category:Resolution
Date:29-06-2010
Change Of Name Notice
Category:Change Of Name
Date:22-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-05-2010
Termination Director Company With Name
Category:Officers
Date:11-05-2010
Incorporation Company
Category:Incorporation
Date:16-03-2010

Innovate Grants

1

This company received a grant of £19022.0 for Information Assurance For Smes (Iasme). The project started on 01/09/2009 and ended on 30/09/2010.

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2017
Filing Date29/01/2016
Latest Accounts30/04/2015

Trading Addresses

Langley House, Park Road, London, N28EYRegistered

Contact

Langley House Park Road, East Finchley, London, N28EY