Company NamePassword I.T. Limited
Company StatusDissolved
Company Number03538714
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameSimon Throup
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 22 June 2004)
RoleSystem Tester
Correspondence Address76 The Red Square
Carysfort Road
London
N16 9AL
Director NameDiana Grice
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 22 June 2004)
RoleMarried Woman
Correspondence AddressSpring House
Tyberton
Herefordshire
Secretary NameDiana Grice
NationalityBritish
StatusClosed
Appointed28 May 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 22 June 2004)
RoleCompany Director
Correspondence AddressSpring House
Tyberton
Herefordshire
Secretary NameMathew Throup
NationalityBritish
StatusResigned
Appointed13 May 1998(1 month, 1 week after company formation)
Appointment Duration2 weeks (resigned 27 May 1998)
RoleProperty Devoloper
Correspondence Address2 Cadogan House
Cadogan Road
Surbiton
Surrey
KT6 4DL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRendlesham Place
43 Turners Hill Chestnut
Waltham Cross
Hertfordshire
EN8 8NJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Financials

Year2014
Net Worth£61,007
Cash£67,208
Current Liabilities£9,184

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 April 2001Return made up to 01/04/01; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
8 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 October 1998Ad 28/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 5TH floor sicilian house sicilian avenue london WC1A 2QH (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998New director appointed (2 pages)