Company NameEglobal Kids Limited
Company StatusDissolved
Company Number03769303
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)
Previous NameIt.com Limited

Directors

Secretary NameMargaret Draxler
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Watson Close
Shoeburyness
Southend On Sea
Essex
SS3 9PQ
Director NameLeon Brendon Rossbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressFlat 176 Pierpoint Building
16 West Ferry Road
London
E14 8NQ
Director NameMohamed Ismail
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleFinancial
Correspondence Address124 Vanguard Building
Westferry Road
London
E14 8LZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6-8 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
22 August 2000Application for striking-off (1 page)
9 February 2000Registered office changed on 09/02/00 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
9 February 2000Company name changed it.com LIMITED\certificate issued on 10/02/00 (3 pages)
19 August 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
27 July 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Registered office changed on 28/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Director resigned (1 page)
13 May 1999Incorporation (13 pages)