Company NameCore Information Technology Limited
Company StatusDissolved
Company Number05384709
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years ago)
Dissolution Date11 December 2007 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Stuart Cariss
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 3 Telegraph Cottage
Warren Road
Kingston Upon Thames
Surrey
KT2 7HU
Director NameJohn Morgan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 11 December 2007)
RoleFinance Director
Correspondence Address129 Hollywood Lane
Wainscott
Rochester
Kent
ME3 8AS
Secretary NameJohn Morgan
NationalityBritish
StatusClosed
Appointed22 July 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 11 December 2007)
RoleFinance Director
Correspondence Address129 Hollywood Lane
Wainscott
Rochester
Kent
ME3 8AS
Director NameMr Stephen Andrew Oswald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Hadham Road
Bishop's Stortford
Herts
CM23 2QR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameNew Accountancy Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address59 Leylands Road
Burgess Hill
West Sussex
RH15 8AF

Location

Registered AddressGreener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 June 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
13 April 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (9 pages)