Company NamePress I.T. Consultants Limited
Company StatusDissolved
Company Number03612403
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Dissolution Date4 May 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 NameMark James Joshua Joshua
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(4 days after company formation)
Appointment Duration5 years, 8 months (closed 04 May 2004)
RoleIT
Correspondence Address17b Bordyke
Tonbridge
Kent
TN9 1NW
Secretary NameMrs Sheila Joshua
NationalityBritish
StatusClosed
Appointed08 January 1999(5 months after company formation)
Appointment Duration5 years, 3 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address91 Rochester Avenue
Rochester
Kent
ME1 4VR
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,559
Cash£6,230
Current Liabilities£10,119

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2001Registered office changed on 14/06/01 from: 80/83 long lane london EC1A 9RL (2 pages)
2 May 2001Accounts for a small company made up to 31 August 1999 (5 pages)
18 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 March 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2000Return made up to 10/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/08/00
(6 pages)
17 November 1999Director's particulars changed (1 page)
23 August 1999Return made up to 10/08/99; full list of members (6 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 28 moreton house garratt lane tooting london SW17 0LU (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
10 August 1998Incorporation (12 pages)