Company NameIt Assistance Oxted Limited
Company StatusDissolved
Company Number03479368
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael John Hogan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Church Lane
Oxted
Surrey
RH8 9LB
Secretary NameJeannie Mairi Grace Stewart
NationalityBritish
StatusClosed
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Amy Road
Oxted
Surrey
RH8 0PX
Director NamePaul William Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 October 2001)
RoleComputer Consultant
Correspondence AddressThe Mumbles 25 Swift Close
Crowborough
East Sussex
TN6 1UN
Director NameDavid Glyn Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 October 2001)
RoleComputer Consultant
Correspondence Address85 Geers Wood
Heathfield
East Sussex
TN21 0AR
Director NameMr Duncan Robert Ralph
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 October 2001)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Springhead
Tunbridge Wells
Kent
TN2 3NY
Director NameMark John Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 October 2001)
RoleComputer Consultant
Correspondence Address3 Belgravia Court
St Georges Close
Horley
Surrey
RH6 9HX
Director NameJeannie Mairi Grace Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 09 October 2001)
RoleComputer Consultant
Correspondence Address9 Amy Road
Oxted
Surrey
RH8 0PX
Director NameGwyn William Carwardine
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2001)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Store
Main Road Hadlow Down
Uckfield
East Sussex
TN22 4HJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,587
Cash£1,561
Current Liabilities£750

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
10 May 2001Application for striking-off (2 pages)
8 March 2001Director resigned (1 page)
8 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
22 December 1999Return made up to 11/12/99; full list of members (10 pages)
13 October 1999Full accounts made up to 31 May 1999 (12 pages)
17 December 1998Return made up to 11/12/98; full list of members (8 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Accounting reference date extended from 31/12/98 to 31/05/99 (1 page)
25 June 1998Registered office changed on 25/06/98 from: 28 church lane oxted surrey RH8 9LB (1 page)
25 June 1998Ad 03/06/98--------- £ si 698@1=698 £ ic 2/700 (2 pages)
25 June 1998New director appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: 372 old street london EC1V 9LT (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (2 pages)
11 December 1997Incorporation (12 pages)