Company NameE.R. IT Consultancy Limited
Company StatusDissolved
Company Number05019555
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dergin Tiritoglu
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Regents Riverside
Brigham Road
Reading
Berks
RG1 8QS
Secretary NameIsmail Cetin
NationalityTurkish
StatusClosed
Appointed01 November 2004(9 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address23 Desborough Crescent
Maidenhead
Berkshire
SL6 4BB
Secretary NameSue McAuley
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Bank House
84 Station Road
Marlow
Buckinghamshire
SL7 1NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Dergin Tiritoglu
100.00%
Ordinary

Financials

Year2014
Net Worth£62,811
Cash£95,178
Current Liabilities£32,367

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
6 June 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Director's details changed for Dergin Tiritoglu on 19 January 2010 (2 pages)
12 February 2010Director's details changed for Dergin Tiritoglu on 19 January 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
6 February 2009Return made up to 19/01/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Registered office changed on 18/06/2008 from ground floor 21 york road maidenhead berkshire SL6 1SQ (1 page)
18 June 2008Registered office changed on 18/06/2008 from ground floor 21 york road maidenhead berkshire SL6 1SQ (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 19/01/08; full list of members (2 pages)
6 February 2008Return made up to 19/01/08; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Registered office changed on 03/07/07 from: 9 waltham court milley lane, hare hatch reading berkshire RG10 9AA (2 pages)
3 July 2007Registered office changed on 03/07/07 from: 9 waltham court milley lane, hare hatch reading berkshire RG10 9AA (2 pages)
6 March 2007Return made up to 19/01/07; full list of members (6 pages)
6 March 2007Return made up to 19/01/07; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 February 2006Return made up to 19/01/06; full list of members (6 pages)
17 February 2006Return made up to 19/01/06; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 August 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
7 March 2005Return made up to 19/01/05; full list of members (6 pages)
7 March 2005Return made up to 19/01/05; full list of members (6 pages)
24 February 2005Ad 19/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 February 2005Ad 19/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 November 2004Registered office changed on 26/11/04 from: marlow business centre willowbank house 84 station road, marlow buckinghamshire SL7 1NX (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (2 pages)
26 November 2004Secretary resigned (2 pages)
26 November 2004Registered office changed on 26/11/04 from: marlow business centre willowbank house 84 station road, marlow buckinghamshire SL7 1NX (1 page)
26 November 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
19 January 2004Incorporation (16 pages)
19 January 2004Incorporation (16 pages)