Company NameEccentric It Limited
Company StatusDissolved
Company Number03653408
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameVanessa Nicholson
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 November 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 22 June 2004)
RoleComputer Support Analyst
Correspondence Address56 Oakwood Avenue
Southgate
London
N14 6QL
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed10 October 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 22 June 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressSuite A 3rd Floor
Clydesdale Bank House
33 Regent Street
Piccadilly London
SW1Y 4ZT

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£71,391
Net Worth£5,127
Cash£18,376
Current Liabilities£13,249

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
18 October 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page)
28 October 2002Secretary resigned (1 page)
28 October 2002Return made up to 21/10/02; full list of members (6 pages)
28 October 2002New secretary appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page)
28 March 2002Secretary's particulars changed (1 page)
26 February 2002Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page)
26 February 2002Total exemption full accounts made up to 5 April 2001 (6 pages)
15 October 2001Return made up to 21/10/01; full list of members (6 pages)
11 January 2001Return made up to 21/10/00; full list of members (6 pages)
1 August 2000Registered office changed on 01/08/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
23 February 2000Full accounts made up to 31 October 1999 (5 pages)
1 November 1999Return made up to 21/10/99; full list of members (6 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Director resigned (1 page)
21 October 1998Incorporation (11 pages)