Company NameITDP Limited
Company StatusDissolved
Company Number04265963
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Darryl Victor Peterson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address118 Colson Rd
Loughton
Essex
IG10 3RF
Secretary NameAnnika Madeleine Isaksson
NationalitySwedish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleHr Associate
Correspondence Address118 Colson Road
Loughton
Essex
IG10 3RF
Director NameAmit Reed
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(6 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 11 November 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Florence Street
London
NW4 1QH
Director NameAdebowale Akinola Ojedokun
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2004)
RoleManager
Correspondence Address11 Morland Drive
Rochester
Kent
ME2 3LW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressFinance House 77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008Application for striking-off (1 page)
24 October 2007Return made up to 07/08/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
18 September 2006Return made up to 07/08/06; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 January 2006Return made up to 07/08/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 August 2004Return made up to 07/08/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 October 2003Secretary's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
4 September 2003Return made up to 07/08/03; full list of members (7 pages)
27 April 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
27 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 September 2002Return made up to 07/08/02; full list of members (7 pages)
29 April 2002New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
20 August 2001Ad 07/08/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)