Company NameDistinctive It Limited
Company StatusDissolved
Company Number02987289
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameSavant Technology Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Simon Alfred
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(9 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vicarage Gate Mews
Warren Lodge Drive, Kingswood
Tadworth
Surrey
KT20 6QH
Director NameMr Gary Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1995(9 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Birtley Road
Bramley
Surrey
GU5 0JA
Secretary NameMr Andrew Simon Alfred
NationalityBritish
StatusClosed
Appointed25 August 1995(9 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vicarage Gate Mews
Warren Lodge Drive, Kingswood
Tadworth
Surrey
KT20 6QH
Director NameWhite House Law Services Ltd (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameWhite House Secretaries Ltd (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence AddressThe Old School
51 Princes Road
Weybridge
Surrey
KT13 9DA

Location

Registered AddressWorton Hall
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,497
Current Liabilities£30,976

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
15 October 2002Voluntary strike-off action has been suspended (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Application for striking-off (1 page)
31 October 2001Return made up to 07/11/01; full list of members (6 pages)
4 September 2001Compulsory strike-off action has been discontinued (1 page)
3 September 2001Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
21 August 2000Company name changed savant technology LIMITED\certificate issued on 22/08/00 (2 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 December 1998Return made up to 07/11/98; full list of members (6 pages)
30 November 1998Registered office changed on 30/11/98 from: worton hall worton road isleworth middlesex TW7 6ER (1 page)
13 August 1998Return made up to 07/11/97; no change of members
  • 363(287) ‐ Registered office changed on 13/08/98
(4 pages)
13 August 1998Secretary resigned (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
4 December 1996Return made up to 07/11/96; no change of members (4 pages)
11 October 1996Full accounts made up to 31 May 1996 (12 pages)
25 May 1996Accounting reference date shortened from 30/11/96 to 31/05/96 (1 page)
19 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
10 November 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1995Secretary resigned;new director appointed (4 pages)
27 September 1995New secretary appointed;new director appointed (4 pages)
24 August 1995Company name changed premier phase technology LIMITED\certificate issued on 25/08/95 (4 pages)