Company NameItca.Org.Uk Limited
Company StatusDissolved
Company Number03985651
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date16 September 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Richard Ling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Galleydene Avenue
Galleywood
Chelmsford
Essex
CM2 8RY
Director NameMr Stephen Paul Mitchell
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne Hay Green Lane
Hook End
Brentwood
Essex
CM15 0NX
Secretary NameTracey Ling
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Galleydene Avenue
Galleywood
Chelmsford
Essex
CM2 8RY
Director NameAndrew Mackenzie Burrows
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address84a Town Centre
Hatfield
Hertfordshire
AL10 0JW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Application for striking-off (1 page)
25 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 July 2001Return made up to 04/05/01; full list of members (7 pages)
26 June 2001Ad 04/05/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
29 November 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)