London
SW18 5NN
Director Name | Simon Scotland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Revelstoke Road London SW18 5NN |
Secretary Name | Jane Mary Scotland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Revelstoke Road London SW18 5NN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jane Scotland 50.00% Ordinary |
---|---|
1 at £1 | Simon Scotland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,172 |
Cash | £107,617 |
Current Liabilities | £118,796 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2015 | Final Gazette dissolved following liquidation (1 page) |
5 November 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 May 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (14 pages) |
19 May 2014 | Liquidators statement of receipts and payments to 27 March 2014 (14 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (14 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 27 March 2013 (14 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (12 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 27 March 2012 (12 pages) |
13 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 April 2011 | Statement of affairs with form 4.19 (7 pages) |
6 April 2011 | Registered office address changed from 147 Revelstoke Road Southfields London SW18 5NN on 6 April 2011 (1 page) |
6 April 2011 | Appointment of a voluntary liquidator (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Registered office address changed from 147 Revelstoke Road Southfields London SW18 5NN on 6 April 2011 (1 page) |
25 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
25 April 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
24 January 2005 | Return made up to 22/01/05; full list of members
|
10 November 2004 | Company name changed the I.T. supporters LIMITED\certificate issued on 10/11/04 (2 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
30 January 2003 | Director resigned (1 page) |
22 January 2003 | Incorporation (15 pages) |