Company NameI.T. Prospects (City) Limited
Company StatusDissolved
Company Number03587343
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Wall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleRecruitment Consultant
Correspondence Address4-30 Hale Road Mosman
Nsw 2088 Australia
Foreign
Secretary NameMr Jonathan Paul Cook
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address18 Hanworth Road
Hampton
Middlesex
TW12 3DH
Director NameHonor Davis-Marks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address121 Salcott Road
London
SW11 6DG
Director NameMr Stephen William Simmonds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 25 March 2003)
RoleFinance Director
Correspondence Address15 Hyde Lane
Nash Mills
Hemel Hempstead
Hertfordshire
HP3 8RY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCheapside House
138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£469

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Registered office changed on 20/11/00 from: c I tower st georges square new malden surrey KT3 4HH (1 page)
20 November 2000Full accounts made up to 31 March 2000 (11 pages)
20 November 2000New director appointed (2 pages)
31 August 1999Full accounts made up to 31 March 1999 (11 pages)
13 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999New director appointed (2 pages)
20 December 1998Director resigned (1 page)
20 December 1998Secretary resigned (1 page)
4 November 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998Registered office changed on 04/11/98 from: 16 st john street london EC1M 4AY (1 page)
4 November 1998New secretary appointed (1 page)
25 June 1998Incorporation (15 pages)