Company NameIT Support Now Limited
Company StatusDissolved
Company Number03731666
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameSand Dune Systems Ltd

Business Activity

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

Directors

Director NameMr Pawaninder Singh Sandhu
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3rd Floor Great West House
Great West Road
Brentford
Middlesex
TW8 9DF
Secretary NameKim Nicola Hargie
NationalityBritish
StatusResigned
Appointed18 January 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2009)
RoleCompany Director
Correspondence Address42 Hurdis Road
Bishopstone
Seaford
East Sussex
BN25 2SS
Director NameLine Two Limited (Corporation)
Date of BirthJune 1961 (Born 62 years ago)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressSir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Secretary NameLine One Ltd (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence AddressClaymore House, Tame Valley Ind Est
Wilnecote
Tamworth
Staffordshire
B77 5DQ
Secretary NameNimbus Associates Limited (Corporation)
StatusResigned
Appointed06 February 2006(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 January 2007)
Correspondence Address35 Hampton Road
Twickenham
Middlesex
TW2 5QE

Contact

Websitewww.itsupportnow.co.uk
Email address[email protected]
Telephone01745 586070
Telephone regionRhyl

Location

Registered Address3rd Floor Great West House
Great West Road
Brentford
Middlesex
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

2 at £1Pawan Sandhu
100.00%
Ordinary

Financials

Year2014
Net Worth£195,492
Cash£191,961
Current Liabilities£58,935

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 October 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Director's details changed for Pawaninder Singh Sandhu on 1 April 2014 (2 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 September 2014Administrative restoration application (3 pages)
25 September 2014Annual return made up to 12 March 2014
Statement of capital on 2014-09-25
  • GBP 2
(14 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(3 pages)
4 January 2013Registered office address changed from , London House, 271-273 King Street, Hammersmith, London, W6 9LZ to 3Rd Floor Great West House Great West Road Brentford Middlesex TW8 9DF on 4 January 2013 (1 page)
4 January 2013Registered office address changed from , London House, 271-273 King Street, Hammersmith, London, W6 9LZ to 3Rd Floor Great West House Great West Road Brentford Middlesex TW8 9DF on 4 January 2013 (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Pawaninder Singh Sandhu on 12 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Appointment terminated secretary kim hargie (1 page)
17 March 2009Return made up to 12/03/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2007Director's particulars changed (1 page)
8 February 2007Registered office changed on 08/02/07 from: 128 waye avenue hounslow middlesex TW5 9SF (1 page)
8 February 2007New secretary appointed (2 pages)
8 February 2007Secretary resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 March 2006Return made up to 12/03/06; full list of members (6 pages)
17 February 2006New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (2 pages)
23 March 2005Return made up to 12/03/05; full list of members (2 pages)
4 November 2004Secretary's particulars changed (1 page)
20 September 2004Location of debenture register (1 page)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Registered office changed on 10/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page)
28 June 2004Company name changed sand dune systems LTD\certificate issued on 28/06/04 (2 pages)
16 April 2004Return made up to 12/03/04; full list of members (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 March 2003Return made up to 12/03/03; full list of members (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 12/03/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2001Return made up to 12/03/01; full list of members (6 pages)
19 April 2000Return made up to 12/03/00; full list of members (5 pages)
18 August 1999Registered office changed on 18/08/99 from: anker court bonehill road tamworth staffordshire B78 3HP (1 page)
8 June 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
12 March 1999Incorporation (25 pages)