Company NameHedge IT Services Ltd
Company StatusDissolved
Company Number04724178
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKeith Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityPortuguese
StatusClosed
Appointed23 April 2003(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (closed 02 June 2009)
RoleEngineering Services
Correspondence Address64a Lynton Avenue
West Eailing
London
W13 0EB
Secretary NameFTA Secretaries Ltd (Corporation)
StatusClosed
Appointed14 May 2007(4 years, 1 month after company formation)
Appointment Duration2 years (closed 02 June 2009)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY
Director NameFreedom Central Ltd (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameSecretaries Etc.Ltd (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed25 July 2005(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 April 2006)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY

Location

Registered Address64a Lynton Avenue
West Ealing
London
W13 0EB
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Financials

Year2014
Turnover£25,729
Net Worth£1
Cash£1,437
Current Liabilities£1,436

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2008Registered office changed on 11/09/2008 from stuart house 55 catherine place london SW1E 6DY (1 page)
21 May 2008Secretary's change of particulars fta company secretarial services LTD logged form (1 page)
16 May 2008Return made up to 06/04/08; no change of members (6 pages)
30 May 2007New secretary appointed (1 page)
30 May 2007Return made up to 06/04/07; full list of members (6 pages)
30 May 2007Director's particulars changed (1 page)
3 April 2007Secretary resigned (1 page)
15 May 2006Return made up to 06/04/06; full list of members (6 pages)
16 August 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
9 May 2005Registered office changed on 09/05/05 from: 1 mepham street london SE1 8RL (1 page)
27 April 2005Return made up to 06/04/04; full list of members (6 pages)
27 April 2005Return made up to 06/04/05; full list of members (6 pages)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
7 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
2 September 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)