Company NameThe I T Guild (Holdings) Limited
Company StatusDissolved
Company Number02950285
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameIronband Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFiona Beaven
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(2 years, 2 months after company formation)
Appointment Duration16 years (closed 16 October 2012)
RoleCompany Director
Correspondence Address45 Harwood Road
London
SW6 4QL
Director NameRichard Beaven
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1996(2 years, 2 months after company formation)
Appointment Duration16 years (closed 16 October 2012)
RoleConsultant
Correspondence Address45 Harwood Road
London
SW6 4QL
Secretary NameRichard Beaven
NationalityBritish
StatusClosed
Appointed11 October 1996(2 years, 2 months after company formation)
Appointment Duration16 years (closed 16 October 2012)
RoleConsultant
Correspondence Address45 Harwood Road
London
SW6 4QL
Director NameMr Alan Michael Cook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1996)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameMr John Hall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1996)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address17 Melcombe Court
London
NW1 6EP
Secretary NameMr Alan Michael Cook
NationalityBritish
StatusResigned
Appointed01 August 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 11 October 1996)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRegency House
61a Walton Street.
Walton On The Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£79,618
Cash£25,744
Current Liabilities£13,518

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
21 June 2012Application to strike the company off the register (3 pages)
21 June 2012Application to strike the company off the register (3 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 August 2010Registered office address changed from Regency House 1a Walton Street Walton on the Hill Surrey KT20 7RZ United Kingdom on 27 August 2010 (1 page)
27 August 2010Registered office address changed from Regency House 1a Walton Street Walton on the Hill Surrey KT20 7RZ United Kingdom on 27 August 2010 (1 page)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 July 2009Director's Change of Particulars / fiona beaven / 20/07/2009 / HouseName/Number was: , now: 45; Street was: 45 harwood road, now: harwood road; Occupation was: sales manager, now: director (1 page)
20 July 2009Director's change of particulars / fiona beaven / 20/07/2009 (1 page)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
20 July 2009Return made up to 19/07/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
21 July 2008Registered office changed on 21/07/2008 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
11 April 2007Registered office changed on 11/04/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
11 April 2007Registered office changed on 11/04/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
8 August 2006Return made up to 19/07/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2004Return made up to 19/07/04; full list of members (7 pages)
21 July 2004Return made up to 19/07/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 July 2003Return made up to 19/07/03; full list of members (7 pages)
23 July 2003Return made up to 19/07/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
22 October 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
20 August 2002Return made up to 19/07/02; full list of members (7 pages)
20 August 2002Return made up to 19/07/02; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
21 May 2002Registered office changed on 21/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
17 July 2001Return made up to 19/07/01; full list of members (6 pages)
17 July 2001Return made up to 19/07/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 August 2000Registered office changed on 07/08/00 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page)
7 August 2000Registered office changed on 07/08/00 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page)
7 August 2000Return made up to 19/07/00; full list of members (6 pages)
7 August 2000Return made up to 19/07/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 September 1999 (10 pages)
22 February 2000Full accounts made up to 30 September 1999 (10 pages)
26 July 1999Return made up to 19/07/99; full list of members (6 pages)
26 July 1999Return made up to 19/07/99; full list of members (6 pages)
19 July 1999Full accounts made up to 30 September 1998 (9 pages)
19 July 1999Full accounts made up to 30 September 1998 (9 pages)
19 February 1998Full accounts made up to 30 September 1997 (10 pages)
19 February 1998Full accounts made up to 30 September 1997 (10 pages)
27 July 1997Return made up to 19/07/97; no change of members (4 pages)
27 July 1997Return made up to 19/07/97; no change of members (4 pages)
13 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
13 March 1997Accounts made up to 30 September 1996 (5 pages)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned;director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned;director resigned (1 page)
1 November 1996Director resigned (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
23 October 1996Ad 11/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1996Ad 11/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1996Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
23 July 1996Return made up to 19/07/96; no change of members (4 pages)
23 July 1996Return made up to 19/07/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 September 1995 (5 pages)
25 February 1996Full accounts made up to 30 September 1995 (5 pages)
11 July 1995Return made up to 19/07/95; full list of members (7 pages)
11 July 1995Return made up to 19/07/95; full list of members (7 pages)