Company NameStart Date It Limited
Company StatusDissolved
Company Number03718460
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameTyrone Robert Paton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1999(3 days after company formation)
Appointment Duration13 years, 2 months (closed 22 May 2012)
RoleI.T.
Country of ResidenceEngland
Correspondence Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
Secretary NameJason Garland Meredith
NationalityBritish
StatusResigned
Appointed22 November 2000(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 April 2008)
RoleProgrammer
Correspondence Address56a Anglesea Road
Orpington
Kent
BR5 4AW
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address1st Floor Gloucester House
Clarence Court
Rushmore Hill, Orpington
Kent
BR6 7LZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
(3 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-02
  • GBP 1
(3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Tyrone Robert Paton on 22 February 2010 (2 pages)
9 March 2010Director's details changed for Tyrone Robert Paton on 22 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 February 2009Appointment terminated secretary jason meredith (1 page)
28 February 2009Appointment Terminated Secretary jason meredith (1 page)
28 February 2009Return made up to 23/02/09; full list of members (3 pages)
28 February 2009Return made up to 23/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
5 March 2007Return made up to 23/02/07; full list of members (2 pages)
5 March 2007Return made up to 23/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 March 2006Return made up to 23/02/06; full list of members (2 pages)
17 March 2006Return made up to 23/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
21 June 2005Registered office changed on 21/06/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
21 June 2005Registered office changed on 21/06/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
6 April 2005Return made up to 23/02/05; full list of members (2 pages)
6 April 2005Return made up to 23/02/05; full list of members (2 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 March 2004Return made up to 23/02/04; full list of members (6 pages)
22 March 2004Return made up to 23/02/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 March 2003Director's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
8 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2003Return made up to 23/02/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 March 2002Secretary's particulars changed (1 page)
20 March 2002Return made up to 23/02/02; full list of members (6 pages)
20 March 2002Return made up to 23/02/02; full list of members (6 pages)
20 March 2002Secretary's particulars changed (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 March 2001Return made up to 23/02/01; full list of members (6 pages)
20 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 November 2000Registered office changed on 27/11/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
27 November 2000Registered office changed on 27/11/00 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
27 November 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
27 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
27 November 2000New secretary appointed (2 pages)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
23 March 2000Return made up to 23/02/00; full list of members (6 pages)
23 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Director's particulars changed (1 page)
14 October 1999Director's particulars changed (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999Director resigned (1 page)
23 February 1999Incorporation (11 pages)
23 February 1999Incorporation (11 pages)