Company NameTeachit Ltd.
Company StatusDissolved
Company Number03570449
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameBrendan Patrick Murray
NationalityIrish
StatusClosed
Appointed25 June 1999(1 year after company formation)
Appointment Duration7 years, 3 months (closed 26 September 2006)
RoleFreelance Accountant
Correspondence Address4 Lee Place
St Ives
Chase
Nsw 2075
Australia
Director NameCarol Beggs
Date of BirthApril 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleConsultant
Correspondence Address70 North End Road
West Kensington
London
W14 0SJ
Secretary NameDamon Newall
NationalityBritish
StatusResigned
Appointed27 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH
Director NamePatrick Michael Murray
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1998(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2006)
RoleFreelance Accountant
Correspondence Address189 Queens Road
Wimbledon
London
SW19 8NX

Location

Registered Address189 Queens Road
Wimbledon
London
SW19 8NX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,057
Cash£1,420
Current Liabilities£993

Accounts

Latest Accounts27 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Director resigned (1 page)
10 April 2006Application for striking-off (1 page)
8 June 2005Return made up to 27/05/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 27 May 2005 (3 pages)
17 September 2004Total exemption small company accounts made up to 27 May 2004 (3 pages)
8 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2003Total exemption small company accounts made up to 27 May 2003 (3 pages)
4 June 2003Return made up to 27/05/03; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 27 May 2002 (3 pages)
5 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Total exemption small company accounts made up to 27 May 2001 (3 pages)
5 June 2001Return made up to 27/05/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 27 May 2000 (3 pages)
29 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
24 June 1999Return made up to 27/05/99; full list of members (4 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: 70 north end road west kensington london W14 0SJ (1 page)
12 June 1998Director resigned (1 page)
27 May 1998Incorporation (18 pages)