Shoeburyness
Southend On Sea
Essex
SS3 9PQ
Director Name | Leon Brendon Rossbotham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | Flat 176 Pierpoint Building 16 West Ferry Road London E14 8NQ |
Director Name | Mohamed Ismail |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Financial |
Correspondence Address | 124 Vanguard Building Westferry Road London E14 8LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6-8 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2000 | Application for striking-off (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
9 February 2000 | Company name changed it.com LIMITED\certificate issued on 10/02/00 (3 pages) |
19 August 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
27 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
13 May 1999 | Incorporation (13 pages) |