Company NameInformation Technology For Business Limited
Company StatusDissolved
Company Number02854296
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)
Previous NameWorldwide Packaging Ltd.

Business Activity

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

Directors

Director NameMr David Eric Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Balvernie Grove
London
SW18 5RU
Director NameAnthony William Symons
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address2 Woodlands View
Green Road, Wivelsfield Green
West Sussex
RH17 7QD
Secretary NameMr David Eric Smith
NationalityBritish
StatusClosed
Appointed16 March 1999(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Balvernie Grove
London
SW18 5RU
Director NameTimothy Patrick Johnson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleWine Importer
Correspondence Address44 Engadine Street
London
SW18 5BH
Secretary NameTimothy Patrick Johnson
NationalityBritish
StatusResigned
Appointed17 September 1993(same day as company formation)
RoleWine Importer
Correspondence Address44 Engadine Street
London
SW18 5BH

Location

Registered AddressThe Old Church
Quicks Road
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
2 October 2000Return made up to 17/09/00; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
13 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1999Return made up to 17/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999New secretary appointed (3 pages)
22 April 1999New director appointed (2 pages)
25 March 1999Secretary resigned;director resigned (1 page)
19 November 1998Return made up to 17/09/98; no change of members (4 pages)
22 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
16 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Return made up to 17/09/97; full list of members (6 pages)
27 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
1 October 1996Return made up to 17/09/96; no change of members (4 pages)
17 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996Accounts for a dormant company made up to 31 January 1996 (3 pages)
23 October 1995Accounts for a dormant company made up to 31 January 1995 (4 pages)