Company NameItroubleshoot Ltd
Company StatusDissolved
Company Number03313329
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NamesCambridge Storage Products Limited and Itroubleshoot.It Ltd.

Business Activity

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

Directors

Director NameBridget Carolyn Duckworth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Flaghead Road
Poole
Dorset
BH13 7JL
Director NameEdward George Macfarlane Duckworth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Flaghead Road
Poole
Dorset
BH13 7JL
Secretary NameBridget Carolyn Duckworth
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Flaghead Road
Poole
Dorset
BH13 7JL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteitroubleshoot.biz

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1B.c. Duckworth
50.00%
Ordinary
1 at £1E.g.m. Duckworth
50.00%
Ordinary

Financials

Year2014
Net Worth£276
Cash£7,270
Current Liabilities£11,376

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
24 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
19 February 2014Director's details changed for Edward George Macfarlane Duckworth on 8 October 2013 (2 pages)
19 February 2014Director's details changed for Bridget Carolyn Duckworth on 8 October 2013 (2 pages)
19 February 2014Secretary's details changed for Bridget Carolyn Duckworth on 8 October 2013 (1 page)
19 February 2014Director's details changed for Edward George Macfarlane Duckworth on 8 October 2013 (2 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(5 pages)
19 February 2014Director's details changed for Bridget Carolyn Duckworth on 8 October 2013 (2 pages)
19 February 2014Secretary's details changed for Bridget Carolyn Duckworth on 8 October 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Bridget Carolyn Duckworth on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Edward George Macfarlane Duckworth on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Edward George Macfarlane Duckworth on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Bridget Carolyn Duckworth on 1 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Return made up to 05/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 March 2008Return made up to 05/02/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 March 2007Return made up to 05/02/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 November 2006Registered office changed on 03/11/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
14 February 2006Return made up to 05/02/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 March 2005Return made up to 05/02/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 February 2004Return made up to 05/02/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 May 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
9 April 2003Return made up to 05/02/03; full list of members (7 pages)
25 March 2002Return made up to 05/02/02; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 29 February 2000 (8 pages)
24 July 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
27 March 2001Return made up to 05/02/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: ashley house 18/20 george st richmond surrey TW9 1HD (1 page)
31 August 2000Company name changed itroubleshoot.it LTD.\certificate issued on 01/09/00 (2 pages)
21 August 2000Company name changed cambridge storage products limit ed\certificate issued on 22/08/00 (2 pages)
7 February 2000Return made up to 05/02/00; full list of members (6 pages)
24 December 1999Accounts made up to 28 February 1999 (8 pages)
15 February 1999Return made up to 05/02/99; no change of members (4 pages)
9 December 1998Accounts made up to 28 February 1998 (8 pages)
5 June 1998Return made up to 05/02/98; full list of members (6 pages)
11 February 1997Secretary resigned (1 page)
5 February 1997Incorporation (16 pages)