Company NameItology (UK) Limited
Company StatusDissolved
Company Number03715260
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBrendon Mark Rogers
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleInformation Technology Consult
Correspondence Address18 Canberra Road
London
SE7 7BA
Secretary NameLynne Donne Rogers
NationalityBritish
StatusClosed
Appointed18 February 1999(same day as company formation)
RoleIT Support Analyst
Correspondence AddressLyric House 60 Waldemar Avenue
London
SW6 5NA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address18 Canberra Road
London
SE7 7BA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
8 April 2009Return made up to 18/02/09; full list of members (3 pages)
8 April 2009Return made up to 18/02/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
14 July 2008Director's change of particulars / brendon rogers / 07/06/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 54 wheel house 1 burrells wharf square london E14 3TB (1 page)
14 July 2008Registered office changed on 14/07/2008 from 54 wheel house 1 burrells wharf square london E14 3TB (1 page)
14 July 2008Director's Change of Particulars / brendon rogers / 07/06/2008 / HouseName/Number was: , now: 18; Street was: 54 wheel house, now: canberra road; Area was: 1 burrells wharf square, now: ; Post Code was: E14 3TB, now: SE7 7BA; Country was: , now: united kingdom (1 page)
11 March 2008Director's Change of Particulars / brendon rogers / 12/02/2008 / Nationality was: south african, now: british (1 page)
11 March 2008Director's change of particulars / brendon rogers / 12/02/2008 (1 page)
11 March 2008Secretary's Change of Particulars / lynne rogers / 05/02/2008 / HouseName/Number was: , now: lyric house; Street was: 49 topmast point, the quarterdeck, now: 60 waldemar avenue; Post Code was: E14 8SN, now: SW6 5NA; Country was: , now: united kingdom (1 page)
11 March 2008Return made up to 18/02/08; full list of members (3 pages)
11 March 2008Return made up to 18/02/08; full list of members (3 pages)
11 March 2008Secretary's change of particulars / lynne rogers / 05/02/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 March 2007Return made up to 18/02/07; full list of members (2 pages)
6 March 2007Return made up to 18/02/07; full list of members (2 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 54 wheel house 1 burrells wharf squar london E14 3TB (1 page)
13 March 2006Return made up to 18/02/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: 54 wheel house 1 burrells wharf squar london E14 3TB (1 page)
13 March 2006Director's particulars changed (1 page)
26 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
13 May 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/05
(6 pages)
13 May 2005Return made up to 18/02/05; full list of members (6 pages)
18 February 2005Registered office changed on 18/02/05 from: 31 studley court 4 jamestown way london E14 2DA (1 page)
18 February 2005Registered office changed on 18/02/05 from: 31 studley court 4 jamestown way london E14 2DA (1 page)
23 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
23 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
19 March 2004Return made up to 18/02/04; full list of members (6 pages)
19 March 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Return made up to 18/02/03; full list of members (6 pages)
25 June 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
20 June 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
13 June 2003Registered office changed on 13/06/03 from: 8 chichester way london E14 3EG (1 page)
13 June 2003Registered office changed on 13/06/03 from: 8 chichester way london E14 3EG (1 page)
19 May 2003Registered office changed on 19/05/03 from: 72 walmington fold london N12 7LL (1 page)
19 May 2003Registered office changed on 19/05/03 from: 72 walmington fold london N12 7LL (1 page)
15 April 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
15 April 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
14 February 2002Return made up to 18/02/02; full list of members (6 pages)
14 February 2002Return made up to 18/02/02; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
26 July 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
12 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Return made up to 18/02/01; full list of members (6 pages)
31 August 2000Registered office changed on 31/08/00 from: flat 3 stephens lodge woodside lane london N12 8QH (1 page)
31 August 2000Registered office changed on 31/08/00 from: flat 3 stephens lodge woodside lane london N12 8QH (1 page)
17 April 2000Return made up to 18/02/00; full list of members (6 pages)
17 April 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Full accounts made up to 28 February 2000 (6 pages)
12 April 2000Full accounts made up to 28 February 2000 (6 pages)
13 August 1999Registered office changed on 13/08/99 from: 36 cecil road harrow middlesex HA3 5RA (1 page)
13 August 1999Registered office changed on 13/08/99 from: 36 cecil road harrow middlesex HA3 5RA (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
18 February 1999Incorporation (12 pages)