Company NameCorporate IT Projects Limited
Company StatusDissolved
Company Number03688333
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dean John Mitchener
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Greentiles Lane
Denham Green
Buckinghamshire
UB9 5HT
Secretary NameMrs Elizabeth Mitchener
NationalityBritish
StatusClosed
Appointed24 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Greentiles Lane
Denham Green
Uxbridge
Middlesex
UB9 5HT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGibson Hewitt 5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

100 at 1Dean Mitchener
100.00%
Ordinary

Financials

Year2014
Net Worth£367
Cash£2,318
Current Liabilities£36,006

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Liquidators' statement of receipts and payments to 17 February 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 17 February 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 17 February 2015 (5 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (7 pages)
14 October 2014Liquidators statement of receipts and payments to 30 September 2014 (7 pages)
14 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (7 pages)
24 April 2014Liquidators statement of receipts and payments to 31 March 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 31 March 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 31 March 2014 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
10 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (5 pages)
10 October 2013Liquidators statement of receipts and payments to 30 September 2013 (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 31 March 2013 (5 pages)
7 May 2013Liquidators' statement of receipts and payments to 31 March 2013 (5 pages)
7 May 2013Liquidators statement of receipts and payments to 31 March 2013 (5 pages)
25 April 2013Liquidators' statement of receipts and payments to 31 March 2013 (11 pages)
25 April 2013Liquidators statement of receipts and payments to 31 March 2013 (11 pages)
25 April 2013Liquidators' statement of receipts and payments to 31 March 2013 (11 pages)
11 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
27 April 2012Liquidators statement of receipts and payments to 31 March 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
27 April 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
21 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
21 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
21 April 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
9 April 2010Registered office address changed from King & Company 31 Horn Lane London W3 9NJ on 9 April 2010 (2 pages)
9 April 2010Statement of affairs with form 4.19 (6 pages)
9 April 2010Registered office address changed from King & Company 31 Horn Lane London W3 9NJ on 9 April 2010 (2 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Registered office address changed from King & Company 31 Horn Lane London W3 9NJ on 9 April 2010 (2 pages)
9 April 2010Statement of affairs with form 4.19 (6 pages)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2010Director's details changed for Dean Mitchener on 24 December 2009 (2 pages)
15 March 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(4 pages)
15 March 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(4 pages)
15 March 2010Director's details changed for Dean Mitchener on 24 December 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 24/12/08; full list of members (3 pages)
28 July 2009Return made up to 24/12/08; full list of members (3 pages)
27 July 2009Secretary's change of particulars / elizabeth dagg / 25/12/2008 (1 page)
27 July 2009Secretary's change of particulars / elizabeth dagg / 25/12/2008 (1 page)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (14 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (14 pages)
29 January 2008Return made up to 24/12/07; full list of members (6 pages)
29 January 2008Return made up to 24/12/07; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 January 2007Return made up to 24/12/06; full list of members (6 pages)
15 January 2007Return made up to 24/12/06; full list of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2006Return made up to 24/12/05; full list of members (6 pages)
8 March 2006Return made up to 24/12/05; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 December 2004Return made up to 24/12/04; full list of members (6 pages)
16 December 2004Return made up to 24/12/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 December 2003Return made up to 24/12/03; full list of members (6 pages)
19 December 2003Return made up to 24/12/03; full list of members (6 pages)
24 December 2002Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 2002Return made up to 24/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 December 2001Return made up to 24/12/01; full list of members (6 pages)
27 December 2001Return made up to 24/12/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 January 2001Return made up to 24/12/00; full list of members (6 pages)
2 January 2001Return made up to 24/12/00; full list of members (6 pages)
18 September 2000 (4 pages)
18 September 2000 (4 pages)
11 January 2000Return made up to 24/12/99; full list of members (6 pages)
11 January 2000Return made up to 24/12/99; full list of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: 10 horn lane acton london W3 6QT (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 10 horn lane acton london W3 6QT (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999Director resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
24 December 1998Incorporation (16 pages)
24 December 1998Incorporation (16 pages)