Company NameDr.It Limited
Company StatusDissolved
Company Number03826297
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 12 months ago)

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
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameDara Amjadi
NationalityBritish
StatusClosed
Appointed02 June 2000(9 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address30 Saint Anns Terrace
London
NW8 6PJ
Director NameJoseph Edward Likierman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(10 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 15 May 2007)
RoleCompany Director
Correspondence AddressFlat 5
49 Leamington Road Villas
London
W11 1HT
Director NameMr Moruf Yoozooph
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(11 months after company formation)
Appointment Duration6 years, 10 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
12 Lexham Gardens
London
W8 5JE
Director NameMoruf Yoozooph
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Curzon Street
London
W1Y 7AE
Secretary NameMr Mark Shamash
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montrose Court (Corner House)
Exhibition Road, Princes Gate
London
SW7 2QH

Location

Registered Address12 Lexham Gardens
London
W8 5JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£49
Cash£49

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
18 October 2005Return made up to 16/08/05; full list of members (8 pages)
11 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
13 September 2004Return made up to 16/08/04; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
11 September 2003Return made up to 16/08/03; full list of members (8 pages)
1 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
7 August 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
16 July 2002Compulsory strike-off action has been discontinued (1 page)
12 July 2002Accounts for a dormant company made up to 31 August 2000 (2 pages)
2 April 2002First Gazette notice for compulsory strike-off (1 page)
11 January 2002Registered office changed on 11/01/02 from: 24 curzon street london W1Y 7AE (1 page)
6 December 2000Return made up to 16/08/00; full list of members (6 pages)
8 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 August 2000Ad 03/08/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
8 August 2000Nc inc already adjusted 03/08/00 (2 pages)
27 July 2000New director appointed (2 pages)
12 July 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
16 August 1999Incorporation (22 pages)