Company NameInformation Tech Management. Ltd.
Company StatusDissolved
Company Number03731258
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameI T Movers Limited

Business Activity

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

Directors

Director NameMr Sukhvinder Singh Bansal
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Lauder Close
Northolt
Middlesex
UB5 5JQ
Director NameMr Peter John Offwood
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address76 Geralds Road
High Wycombe
Buckinghamshire
HP13 6BW
Secretary NameMr Sukhvinder Singh Bansal
NationalityBritish
StatusClosed
Appointed11 March 1999(same day as company formation)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Lauder Close
Northolt
Middlesex
UB5 5JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,406
Cash£2,127
Current Liabilities£31,955

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 2
(5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Director and secretary's change of particulars / sukhvinder bansal / 10/10/2008 (1 page)
4 June 2009Director and Secretary's Change of Particulars / sukhvinder bansal / 10/10/2008 / HouseName/Number was: 92, now: 5; Street was: brent road, now: lauder close; Post Town was: southall, now: northolt; Post Code was: UB2 5LA, now: UB5 5JQ; Country was: , now: england (1 page)
20 April 2009Return made up to 11/03/09; full list of members (4 pages)
20 April 2009Return made up to 11/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Return made up to 11/03/08; full list of members (4 pages)
25 April 2008Return made up to 11/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2007Return made up to 11/03/07; full list of members (2 pages)
15 March 2007Return made up to 11/03/07; full list of members (2 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
28 March 2006Return made up to 11/03/06; full list of members (7 pages)
28 March 2006Return made up to 11/03/06; full list of members (7 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
16 March 2005Return made up to 11/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 11/03/04; full list of members (7 pages)
25 March 2004Registered office changed on 25/03/04 from: 11 the manor house the green southall london middlesex UB2 4BJ (1 page)
25 March 2004Registered office changed on 25/03/04 from: 11 the manor house the green southall london middlesex UB2 4BJ (1 page)
25 March 2004Return made up to 11/03/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 May 2003Return made up to 11/03/03; full list of members (7 pages)
16 May 2003Return made up to 11/03/03; full list of members (7 pages)
12 April 2002Return made up to 11/03/02; full list of members (5 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
12 April 2002Return made up to 11/03/02; full list of members (5 pages)
8 April 2002Registered office changed on 08/04/02 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
8 April 2002Registered office changed on 08/04/02 from: 1ST floor thor house 349 uxbridge road southall middlesex UB1 3DR (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Return made up to 11/03/01; full list of members (5 pages)
9 August 2001Return made up to 11/03/01; full list of members (5 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Company name changed I t movers LIMITED\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed I t movers LIMITED\certificate issued on 24/05/00 (2 pages)
26 April 2000Return made up to 01/03/00; full list of members (5 pages)
26 April 2000Return made up to 01/03/00; full list of members (5 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Secretary resigned (1 page)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
11 March 1999Incorporation (16 pages)