Company NameI.T. Systems Publishing Limited
Company StatusDissolved
Company Number02911937
CategoryPrivate Limited Company
Incorporation Date23 March 1994(30 years, 1 month ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameSusan Mary Thompson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressCinema House
Wardour Street
London
W1V 3TE
Director NameSimon Peter Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressHighlands Maidstone Road
Seal
Kent
TN15 0EH
Secretary NameSimon Peter Thompson
NationalityBritish
StatusClosed
Appointed07 July 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressHighlands Maidstone Road
Seal
Kent
TN15 0EH
Secretary NameMichael Singh
NationalityTrinidadian
StatusClosed
Appointed01 December 1997(3 years, 8 months after company formation)
Appointment Duration-1 years, 2 months (closed 11 February 1997)
RoleCompany Director
Correspondence AddressHurlingham Studios
Ranelagh Gardens
Fulham
London
SW6 3PA
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed23 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Director NameLillian Veronica Hutter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address35a Coldershaw Road
West Ealing
London
W13 9EA
Secretary NameLillian Veronica Hutter
NationalityBritish
StatusResigned
Appointed14 April 1994(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address35a Coldershaw Road
West Ealing
London
W13 9EA
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed23 March 1994(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Location

Registered AddressC/O Kirker & Co
The Centre 39 Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
15 December 1998Registered office changed on 15/12/98 from: clareville house 26/27 oxendon street london SW1Y 4EP (1 page)
15 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1998Appointment of a voluntary liquidator (1 page)
15 December 1998Statement of affairs (6 pages)
23 November 1998Registered office changed on 23/11/98 from: queens house 1 leicester house leicester square london. WC2H 7BP (1 page)
20 May 1998New secretary appointed (2 pages)
20 May 1998Return made up to 23/03/98; full list of members (6 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1995 (2 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 August 1997Return made up to 23/03/97; no change of members (6 pages)
27 August 1997Secretary's particulars changed;director's particulars changed (1 page)
27 August 1997Return made up to 23/03/96; no change of members (4 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 October 1996First Gazette notice for compulsory strike-off (1 page)
8 August 1995Return made up to 23/03/95; full list of members (6 pages)