Company NameDefinitive IT Solutions Limited
Company StatusDissolved
Company Number03716403
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Allen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressThe Oast
Clayhill Road Hook Green
Lamberhurst
Kent
TN3 8AN
Secretary NameAshok Ahuja
NationalityBritish
StatusClosed
Appointed01 July 1999(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address3 Parkgate Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressCheapside House 138 Cheapside
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Application for striking-off (1 page)
2 April 2002Return made up to 19/02/02; full list of members (6 pages)
5 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Full accounts made up to 31 March 2000 (5 pages)
1 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 August 1999New secretary appointed (2 pages)
19 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: apex computer recruitment LTD 91-93 charterhouse street london EC1M 6HR (1 page)
19 July 1999New secretary appointed (2 pages)
25 June 1999Registered office changed on 25/06/99 from: 16 st john street london EC1M 4AY (1 page)
19 February 1999Incorporation (15 pages)