Company NameDownload I. T. Information Limited
Company StatusDissolved
Company Number03661521
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Anthony Paul Stokes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(9 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 19 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnthony'S, 271 Willesden Lane
Willesden Green
London
NW2 5JG
Secretary NameMr Anthony Paul Stokes
NationalityBritish
StatusClosed
Appointed31 October 2008(9 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 19 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnthony'S, 271 Willesden Lane
Willesden Green
London
NW2 5JG
Director NameMr Anthony Paul Stokes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnthony'S
271 Willesden Lane
Willesden Green
London
NW2 5JG
Director NameJacqueline Stokes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2001)
RoleNurse
Correspondence AddressHigh Chymes
Ware Street, Weavering
Maidstone
Kent
ME14 5LA
Secretary NameAnthony Stokes
NationalityBritish
StatusResigned
Appointed14 February 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressGround Floor Flat
21 Jameson Road
Bexhill
East Sussex
TN40 1EG
Secretary NameMrs Felisia Candra Kirana Evans
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address33 Chalfont Avenue
Wembley
London
HA9 6NW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAnthony'S, 271 Willesden Lane
Willesden Green
London
NW2 5JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

2 at £1Anthony Paul Stokes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
6 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 2
(4 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
6 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
13 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
6 November 2009Register inspection address has been changed (1 page)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Anthony Paul Stokes on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Anthony Paul Stokes on 5 November 2009 (1 page)
5 November 2009Director's details changed for Mr Anthony Paul Stokes on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Mr Anthony Paul Stokes on 5 November 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 November 2008Return made up to 04/11/08; full list of members (3 pages)
4 November 2008Director appointed mr anthony paul stokes (1 page)
4 November 2008Appointment terminated secretary felisia evans (1 page)
4 November 2008Secretary appointed mr anthony paul stokes (1 page)
4 November 2008Appointment terminated director anthony stokes (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Location of register of members (1 page)
28 December 2007Registered office changed on 28/12/07 from: ground floor flat 21 jameson road bexhill on sea east sussex TN40 1EG (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 04/11/07; full list of members (2 pages)
28 December 2007Location of debenture register (1 page)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 November 2006Return made up to 04/11/06; full list of members (2 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Return made up to 04/11/05; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 October 2004Return made up to 04/11/04; full list of members (6 pages)
30 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Return made up to 04/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2002Return made up to 04/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: high chymes ware street, weavering maidstone kent ME14 5LA (1 page)
3 November 2000Return made up to 04/11/00; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 March 2000Return made up to 04/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
4 November 1998Incorporation (14 pages)