Company NameInformation Total Solutions Limited
Company StatusDissolved
Company Number04939750
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Angela Kimberley Sanderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2004(11 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Huson Road
Quelm Park
Bracknell
Berkshire
RG42 2QX
Secretary NameJohn Bailey
NationalityBritish
StatusClosed
Appointed01 September 2007(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 20 August 2013)
RoleCompany Director
Correspondence AddressSn4
Director NameCharlotte Thompson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 York Road
Reading
Berkshire
RG1 8DU
Secretary NamePhilipa Hall
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleSecretary
Correspondence Address35 Radcliffe Way
Binfield
Bracknell
Berkshire
RG42 1FR
Secretary NameJohn Joseph Martin Irvine
NationalityBritish
StatusResigned
Appointed25 January 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2007)
RoleMarketing
Correspondence Address9 Shaftesbury Close
Harmanswater
Bracknell
Berkshire
RG12 9PX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miss Angela Kimberley Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,244
Cash£13,769
Current Liabilities£24,256

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 October 2012Voluntary strike-off action has been suspended (1 page)
26 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Voluntary strike-off action has been suspended (1 page)
7 March 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
(4 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
  • ANNOTATION Other The address of john bailey, former secretary, of information total solutions LIMITED was partially-suppressed on 09/07/2019 under section 1088 of the Companies Act 2006
(4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders
  • ANNOTATION Other The address of john bailey, former secretary, of information total solutions LIMITED was partially-suppressed on 09/07/2019 under section 1088 of the Companies Act 2006
(4 pages)
1 December 2009Director's details changed for Mrs Angela Kimberley Sanderson on 21 October 2009 (2 pages)
1 December 2009Director's details changed for Mrs Angela Kimberley Sanderson on 21 October 2009 (2 pages)
1 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 October 2008Return made up to 22/10/08; full list of members
  • ANNOTATION Other The address of john bailey, former secretary, of information total solutions LIMITED was partially-suppressed on 09/07/2019 under section 1088 of the Companies Act 2006
(3 pages)
24 October 2008Return made up to 22/10/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 November 2007Return made up to 22/10/07; full list of members
  • ANNOTATION Other The address of john bailey, former secretary, of information total solutions LIMITED was partially-suppressed on 09/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
9 November 2007Return made up to 22/10/07; full list of members (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed
  • ANNOTATION Other The address of John Bailey former secretary of information total solutions LIMITED was partially-suppressed on 25 October 2018 under section 1088 of the Companies Act 2006.
(2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 December 2006Return made up to 22/10/06; full list of members (6 pages)
21 December 2006Return made up to 22/10/06; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 August 2006Registered office changed on 02/08/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
2 August 2006Registered office changed on 02/08/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
29 December 2005Return made up to 22/10/05; full list of members (6 pages)
29 December 2005Return made up to 22/10/05; full list of members (6 pages)
2 August 2005Accounts made up to 30 September 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
29 January 2005New secretary appointed (1 page)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (1 page)
29 January 2005Secretary resigned (1 page)
6 December 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
6 December 2004Return made up to 22/10/04; full list of members (6 pages)
6 December 2004Return made up to 22/10/04; full list of members (6 pages)
6 December 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
19 October 2004New director appointed (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (1 page)
15 December 2003Registered office changed on 15/12/03 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
15 December 2003Registered office changed on 15/12/03 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page)
10 December 2003New director appointed (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
22 October 2003Incorporation (9 pages)