Company NameI.T's 4 U Limited
Company StatusDissolved
Company Number03497676
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameJack Winston Wong
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2004)
RoleComputer Consultant
Correspondence Address25 Hale Grove Gardens
Mill Hill
London
NW7 3LR
Secretary NameMarie Inga Wong
NationalityBritish
StatusClosed
Appointed11 February 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address25 Hale Grove Gardens
Mill Hill
London
NW7 3LR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address25 Hale Grove Gardens
Mill Hill
London
NW7 3LR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2014
Turnover£49,560
Net Worth£3,481
Cash£3,814
Current Liabilities£6,881

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
30 January 2003Return made up to 22/01/03; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
4 February 2002Return made up to 22/01/02; full list of members (6 pages)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
11 April 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2000Accounts made up to 31 January 2000 (10 pages)
21 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1999Accounts made up to 31 January 1999 (10 pages)
24 May 1999Return made up to 22/01/99; full list of members (6 pages)
19 February 1998Director resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
22 January 1998Incorporation (16 pages)