Company NameIt-Corner Ltd
Company StatusDissolved
Company Number03989640
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)
Previous NameIt-Corner.com Limited

Business Activity

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

Directors

Director NameDi Choi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 08 February 2005)
RoleBusiness Manager
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Secretary NameDi Choi
NationalityBritish
StatusClosed
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 08 February 2005)
RoleBusiness Manager
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Secretary NameAisha Lee
NationalityBritish
StatusClosed
Appointed27 March 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 08 February 2005)
RoleCompany Director
Correspondence Address25 Millins Close
Owlsmoor
Berkshire
GU47 0TL
Director NameElizabeth Doherty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(2 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2000)
RoleBanker
Correspondence AddressFlat 1
133 Clarence Road
Windsor
Berkshire
SL4 5AR
Secretary NameDi Choi
NationalityBritish
StatusResigned
Appointed26 May 2000(2 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 October 2000)
RoleBusiness Manager
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Director NameMuoi Sai Wee
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(3 months, 1 week after company formation)
Appointment Duration2 months (resigned 18 October 2000)
RoleElectronic Engineer
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Secretary NameMuoi Sai Wee
NationalityBritish
StatusResigned
Appointed18 October 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2002)
RoleEngineer
Correspondence Address45 Highbury Avenue
Thornton Heath
Surrey
CR7 8BQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered AddressMultimedia House
Lionel Road
Brentford
Middlesex
TW8 9QR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2014
Turnover£598,713
Gross Profit£41,445
Net Worth£34,398
Cash£57,126
Current Liabilities£44,398

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
26 March 2004Application for striking-off (1 page)
12 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
28 October 2003Registered office changed on 28/10/03 from: 29 nutfield road coulsdon surrey CR5 3JP (1 page)
2 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2003Full accounts made up to 31 May 2002 (9 pages)
20 May 2002Return made up to 10/05/02; full list of members (8 pages)
22 April 2002Secretary resigned (1 page)
9 April 2002Full accounts made up to 31 May 2001 (9 pages)
4 April 2002New secretary appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: messrs zuberi & co 1354 london road london SW16 4DE (1 page)
20 June 2001Return made up to 10/05/01; full list of members (7 pages)
29 January 2001Company name changed it-corner.com LIMITED\certificate issued on 29/01/01 (2 pages)
8 November 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
22 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
22 May 2000Company name changed it-corner com LIMITED\certificate issued on 23/05/00 (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)