Company NameI.T.S. Limited
Company StatusDissolved
Company Number01442542
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePribus Consultancy Ltd (Corporation)
StatusClosed
Appointed17 March 2006(26 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 03 November 2009)
Correspondence AddressThe Rafters
32 Fernside Avenue Mill Hill
London
NW7 3AY
Director NameMalcolm Congreve Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(12 years, 7 months after company formation)
Appointment Duration14 years (resigned 17 March 2006)
RoleSolicitor
Correspondence Address29 Park Lawn
Farnham Royal
Slough
Berkshire
SL2 3AP
Director NameMichael John Rock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(12 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 June 2006)
RoleConsultant
Correspondence Address7 Sospel Court
Farnham Royal
Buckinghamshire
SL2 3PT
Secretary NameKatherine Mary Brown
NationalityBritish
StatusResigned
Appointed02 March 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 1998)
RoleCompany Director
Correspondence Address8a Knolton Way
Slough
Berkshire
SL2 5SZ
Secretary NameMichael John Rock
NationalityBritish
StatusResigned
Appointed03 December 1998(19 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2006)
RoleConsultant
Correspondence Address7 Sospel Court
Farnham Royal
Buckinghamshire
SL2 3PT

Location

Registered AddressCollege House
17 King Edwards Road
Ruislip
Middlesex
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,906
Current Liabilities£61,014

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
23 June 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
20 March 2006Return made up to 02/03/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 February 2005Return made up to 02/03/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Return made up to 02/03/04; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 March 2003Registered office changed on 13/03/03 from: warren house farm church road iver heath buckinghamshire SL0 0RD (1 page)
11 March 2003Return made up to 02/03/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
25 April 2002Return made up to 02/03/02; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
22 March 2001Return made up to 02/03/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (2 pages)
10 March 2000Return made up to 02/03/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 March 1999Return made up to 02/03/99; full list of members (6 pages)
21 December 1998New secretary appointed (2 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (2 pages)
19 March 1998Return made up to 02/03/98; no change of members
  • 363(287) ‐ Registered office changed on 19/03/98
  • 363(288) ‐ Secretary resigned
(4 pages)
2 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 June 1997Return made up to 02/03/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
25 March 1996Return made up to 02/03/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
1 May 1995Return made up to 02/03/95; no change of members (6 pages)