Company NameIteba Services Limited
Company StatusDissolved
Company Number03983894
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameIteba Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Griffin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirwood
Sandy Lane, Rushmoor
Farnham
GU10 2EU
Secretary NameMr Peter Griffin
NationalityBritish
StatusClosed
Appointed31 May 2003(3 years after company formation)
Appointment Duration2 years, 1 month (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirwood
Sandy Lane, Rushmoor
Farnham
GU10 2EU
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed02 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Michael Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Bradmore Way
Brookmans Park
Hertfordshire
AL9 7QX
Secretary NameMaureen Kilgannon
NationalityBritish
StatusResigned
Appointed03 July 2000(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2003)
RoleCompany Director
Correspondence Address26 Bradmore Way
Brookmans Park
Herts.
AL9 7QX
Secretary NameMr Michael Taylor
NationalityBritish
StatusResigned
Appointed22 April 2003(2 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bradmore Way
Brookmans Park
Hertfordshire
AL9 7QX

Location

Registered AddressPride Court
80-82 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
3 March 2005Application for striking-off (1 page)
17 June 2004Return made up to 02/05/04; full list of members (7 pages)
14 June 2003Secretary resigned;director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
28 May 2003Return made up to 02/05/03; full list of members (5 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New director appointed (3 pages)
17 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 May 2002Return made up to 02/05/02; full list of members (5 pages)
22 March 2002Secretary's particulars changed (1 page)
21 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 June 2001Return made up to 02/05/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
5 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000Registered office changed on 10/08/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
10 August 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Director resigned (1 page)
30 June 2000Company name changed suregame LIMITED\certificate issued on 03/07/00 (2 pages)