Company NameItsmad Limited
Company StatusDissolved
Company Number04469425
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Bernard Sreeves
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBasement Flat
50 Saint Lukes Road
London
W11 1DH
Secretary NameMr Mark Sreeves
StatusClosed
Appointed15 June 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 19 October 2021)
RoleCompany Director
Correspondence AddressGarden Flat 50a St Lukes Road
London
W11 1DH
Secretary NameMr Derry Pitcaithly
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement Flat
50 St Lukes Road
London
W11 1DH
Director NameMr Derry Pitcaithly
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(4 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 June 2018)
RoleAdministrative Officer
Country of ResidenceEngland
Correspondence AddressBasement Flat
50 St Lukes Road
London
W11 1DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone07 930422668
Telephone regionMobile

Location

Registered AddressGarden Flat
50a St Lukes Road
London
W11 1DH
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

50 at £1Derry Pitcaithly
50.00%
Ordinary
50 at £1Mark Sreeves
50.00%
Ordinary

Financials

Year2014
Net Worth£9,187
Cash£34
Current Liabilities£12,175

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
24 July 2021Application to strike the company off the register (1 page)
22 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
13 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 August 2018Termination of appointment of Derry Pitcaithly as a director on 15 June 2018 (1 page)
22 August 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
22 August 2018Termination of appointment of Derry Pitcaithly as a secretary on 15 June 2018 (1 page)
22 August 2018Appointment of Mr Mark Sreeves as a secretary on 15 June 2018 (2 pages)
13 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
10 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 August 2017Notification of Mark Sreeves as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 August 2017Notification of Mark Sreeves as a person with significant control on 6 April 2016 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(7 pages)
22 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
10 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Derry Pitcaithly on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mark Sreeves on 1 October 2009 (2 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Director's details changed for Derry Pitcaithly on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mark Sreeves on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Mark Sreeves on 1 October 2009 (2 pages)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Director's details changed for Derry Pitcaithly on 1 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Director's change of particulars / mark sreeves / 01/01/2009 (1 page)
15 September 2009Director's change of particulars / mark sreeves / 01/01/2009 (1 page)
15 September 2009Director and secretary's change of particulars / derry pitcaithly / 01/01/2009 (1 page)
15 September 2009Return made up to 25/06/09; full list of members (4 pages)
15 September 2009Location of debenture register (1 page)
15 September 2009Registered office changed on 15/09/2009 from garden flat 50A st lukes road london W11 1DH (1 page)
15 September 2009Location of register of members (1 page)
15 September 2009Director and secretary's change of particulars / derry pitcaithly / 01/01/2009 (1 page)
15 September 2009Location of debenture register (1 page)
15 September 2009Return made up to 25/06/09; full list of members (4 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Registered office changed on 15/09/2009 from garden flat 50A st lukes road london W11 1DH (1 page)
17 July 2009Registered office changed on 17/07/2009 from 1 courtlands 37 woodfield lane ashtead surrey KT21 2BG (1 page)
17 July 2009Registered office changed on 17/07/2009 from 1 courtlands 37 woodfield lane ashtead surrey KT21 2BG (1 page)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Director's change of particulars / mark sreeves / 01/06/2008 (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
22 July 2008Return made up to 25/06/08; full list of members (4 pages)
22 July 2008Director and secretary's change of particulars / derry pitcaithly / 01/06/2008 (1 page)
22 July 2008Director's change of particulars / mark sreeves / 01/06/2008 (1 page)
22 July 2008Location of register of members (1 page)
22 July 2008Director and secretary's change of particulars / derry pitcaithly / 01/06/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from flat 2 courtlands 37 woodfield lane ashtead surrey KT21 2BQ (1 page)
9 July 2008Registered office changed on 09/07/2008 from flat 2 courtlands 37 woodfield lane ashtead surrey KT21 2BQ (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 25/06/07; full list of members (2 pages)
26 June 2007Return made up to 25/06/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 August 2006Return made up to 25/06/06; full list of members (2 pages)
8 August 2006Return made up to 25/06/06; full list of members (2 pages)
8 August 2006Location of register of members (1 page)
8 August 2006Location of register of members (1 page)
2 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
2 September 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
7 July 2005Return made up to 25/06/05; full list of members (3 pages)
7 July 2005Return made up to 25/06/05; full list of members (3 pages)
18 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
14 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
13 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
9 October 2003Registered office changed on 09/10/03 from: basement flat 50 st lukes road london W11 1DH (2 pages)
9 October 2003Registered office changed on 09/10/03 from: basement flat 50 st lukes road london W11 1DH (2 pages)
15 July 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2003Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
26 June 2002New secretary appointed (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New director appointed (1 page)
26 June 2002New director appointed (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2002New secretary appointed (1 page)
26 June 2002Registered office changed on 26/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
25 June 2002Incorporation (30 pages)
25 June 2002Incorporation (30 pages)