Company NameITUJ Limited
Company StatusDissolved
Company Number04380979
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Patrick Shotton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitemarketformat.com

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Anthony Patrick Shotton
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,307
Cash£121
Current Liabilities£1,670

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 October 2014Director's details changed for Mr Anthony Patrick Shotton on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Anthony Patrick Shotton on 2 October 2014 (2 pages)
2 October 2014Director's details changed for Mr Anthony Patrick Shotton on 2 October 2014 (2 pages)
19 August 2014Company name changed marketformat LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Company name changed marketformat LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-18
(3 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
31 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
26 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 August 2010Director's details changed for Anthony Patrick Shotton on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Anthony Patrick Shotton on 30 August 2010 (2 pages)
20 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Company name changed hostformat LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
3 November 2009Company name changed hostformat LIMITED\certificate issued on 03/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(2 pages)
19 October 2009Director's details changed for Anthony Patrick Shotton on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Anthony Patrick Shotton on 18 October 2009 (2 pages)
29 April 2009Appointment terminated secretary online corporate secretaries LIMITED (1 page)
29 April 2009Appointment terminated secretary online corporate secretaries LIMITED (1 page)
6 April 2009Return made up to 25/02/09; full list of members (3 pages)
6 April 2009Return made up to 25/02/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Registered office changed on 21/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
21 April 2008Return made up to 25/02/08; full list of members (3 pages)
21 April 2008Return made up to 25/02/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 25/02/07; full list of members (2 pages)
28 February 2007Return made up to 25/02/07; full list of members (2 pages)
28 February 2007Director's particulars changed (1 page)
20 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
20 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
6 March 2006Return made up to 25/02/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
11 April 2005Company name changed hammer force LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed hammer force LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Return made up to 25/02/05; full list of members (6 pages)
11 April 2005Return made up to 25/02/05; full list of members (6 pages)
22 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
22 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
7 April 2004Return made up to 25/02/04; full list of members (6 pages)
7 April 2004Return made up to 25/02/04; full list of members (6 pages)
15 January 2004Secretary's particulars changed (1 page)
15 January 2004Secretary's particulars changed (1 page)
29 April 2003Registered office changed on 29/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
29 April 2003Registered office changed on 29/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
19 March 2003Return made up to 25/02/03; full list of members (5 pages)
19 March 2003Return made up to 25/02/03; full list of members (5 pages)
12 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
12 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
4 March 2003Company name changed lotto force LIMITED\certificate issued on 04/03/03 (2 pages)
4 March 2003Company name changed lotto force LIMITED\certificate issued on 04/03/03 (2 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
6 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2002Ad 25/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2002Ad 25/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 2002Incorporation (12 pages)
25 February 2002Incorporation (12 pages)