Company NameI.T. International Organisation Limited
Company StatusDissolved
Company Number03605971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Bruno Barat
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Rue Du General Exelmans
Velizy
78140
Director NameMr Philip Douglas Garnar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamberhurst House
Shoreham Lane Halstead
Sevenoaks
Kent
TN14 7BY
Director NameMr Bob Horst Lokhorst
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressComeniuslaan 9
Bussum
1404 Aa
Secretary NameHuub Fijen
NationalityDutch
StatusClosed
Appointed24 July 1998(1 day after company formation)
Appointment Duration2 years, 9 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address6 Marconilaan 27
Wemmel
1780
Secretary NameMr Gregory Singh
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHodellvagen 12
Hagersten
12935

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
11 May 2000Registered office changed on 11/05/00 from: commerce house 349 edinburgh avenue slough berkshire SL1 4TU (1 page)
2 May 2000Annual return made up to 23/07/99
  • 363(287) ‐ Registered office changed on 02/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
11 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
23 July 1998Incorporation (38 pages)