Company NameITCS - Information Technology Contract Services Limited
DirectorNuriya Hamid
Company StatusDissolved
Company Number03185205
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)

Business Activity

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

Directors

Director NameNuriya Hamid
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1996(same day as company formation)
RoleConsultant
Correspondence Address61 Alexandra Road
Hendon
London
NW4 2RX
Secretary NameZahra Hamid
NationalityBritish
StatusCurrent
Appointed12 April 1996(same day as company formation)
RoleSecretary
Correspondence Address65 Alexandra Road
London
NW4 2RX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (6 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
2 October 1998Appointment of a voluntary liquidator (1 page)
2 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 1998Statement of affairs (8 pages)
22 September 1998Registered office changed on 22/09/98 from: 75 haverstock hill hampstead london NW3 4FL (1 page)
5 June 1998Return made up to 12/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
10 June 1997Registered office changed on 10/06/97 from: 75 haverstock hill hampstead london NW3 4SL (1 page)
10 June 1997Registered office changed on 10/06/97 from: 65 alexandra road london NW4 2RX (1 page)
24 April 1997Return made up to 12/04/97; full list of members (6 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New secretary appointed (2 pages)
19 May 1996Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Secretary resigned (1 page)
12 April 1996Incorporation (16 pages)