Company NameChiltern IT Services Limited
Company StatusDissolved
Company Number05128921
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2007(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 February 2008)
RoleChartered Accountant
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Secretary NameIan James Brotzman
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 February 2008)
RoleCompany Director
Correspondence Address9 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameMr Guy Anthony Rigby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Church Road
Little Marlow
Buckinghamshire
SL7 3RT
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameMr Rowland Guy Allan Sandys
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 2007)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address113 Main Street
Aldwincle
Northamptonshire
NN14 3EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
22 September 2007Application for striking-off (1 page)
13 July 2007Return made up to 12/05/07; full list of members (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New director appointed (3 pages)
14 May 2007Director resigned (1 page)
19 June 2006Return made up to 14/05/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 14/05/05; full list of members (3 pages)
24 August 2004New director appointed (2 pages)
21 May 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Director resigned (1 page)
20 May 2004New secretary appointed;new director appointed (3 pages)
20 May 2004New director appointed (3 pages)
14 May 2004Incorporation (17 pages)