Poole
Dorset
BH13 7JL
Director Name | Edward George Macfarlane Duckworth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Flaghead Road Poole Dorset BH13 7JL |
Secretary Name | Bridget Carolyn Duckworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Flaghead Road Poole Dorset BH13 7JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | itroubleshoot.biz |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | B.c. Duckworth 50.00% Ordinary |
---|---|
1 at £1 | E.g.m. Duckworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276 |
Cash | £7,270 |
Current Liabilities | £11,376 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 November 2014 | Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page) |
19 February 2014 | Director's details changed for Edward George Macfarlane Duckworth on 8 October 2013 (2 pages) |
19 February 2014 | Director's details changed for Bridget Carolyn Duckworth on 8 October 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Bridget Carolyn Duckworth on 8 October 2013 (1 page) |
19 February 2014 | Director's details changed for Edward George Macfarlane Duckworth on 8 October 2013 (2 pages) |
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Bridget Carolyn Duckworth on 8 October 2013 (2 pages) |
19 February 2014 | Secretary's details changed for Bridget Carolyn Duckworth on 8 October 2013 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Bridget Carolyn Duckworth on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Edward George Macfarlane Duckworth on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Edward George Macfarlane Duckworth on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Bridget Carolyn Duckworth on 1 October 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 March 2008 | Return made up to 05/02/08; no change of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 March 2007 | Return made up to 05/02/07; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page) |
14 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 May 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
9 April 2003 | Return made up to 05/02/03; full list of members (7 pages) |
25 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 29 February 2000 (8 pages) |
24 July 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
27 March 2001 | Return made up to 05/02/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: ashley house 18/20 george st richmond surrey TW9 1HD (1 page) |
31 August 2000 | Company name changed itroubleshoot.it LTD.\certificate issued on 01/09/00 (2 pages) |
21 August 2000 | Company name changed cambridge storage products limit ed\certificate issued on 22/08/00 (2 pages) |
7 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
24 December 1999 | Accounts made up to 28 February 1999 (8 pages) |
15 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
9 December 1998 | Accounts made up to 28 February 1998 (8 pages) |
5 June 1998 | Return made up to 05/02/98; full list of members (6 pages) |
11 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Incorporation (16 pages) |