Company NameI T Worldwide Limited
Company StatusDissolved
Company Number03789518
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameChristina Lawrence
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 16 September 2003)
RoleMembers Officer
Correspondence Address3 Mead Close
Gidea Park
Romford
Essex
RM2 5NX
Secretary NameChristina Lawrence
NationalityBritish
StatusClosed
Appointed28 July 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 16 September 2003)
RoleMembers Officer
Correspondence Address3 Mead Close
Gidea Park
Romford
Essex
RM2 5NX
Director NameJames Simon Dennison
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 September 2003)
RoleFinancial Controller
Correspondence Address18 Tiree Chase
Wickford
Essex
SS12 9GR
Director NameSteven Paul Dunton
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2000)
RoleIt Consutlant
Correspondence Address17 Brunswick Place
Rayleigh
Essex
SS6 9GB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address370 Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,616
Current Liabilities£44,708

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2003First Gazette notice for compulsory strike-off (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
31 August 2000Return made up to 15/06/00; full list of members (6 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 370 cranbrook road ilford essex IG2 6HY (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999Registered office changed on 28/07/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
15 June 1999Incorporation (16 pages)