Company NameT.I.T. Investments Limited
Company StatusDissolved
Company Number05446577
CategoryPrivate Limited Company
Incorporation Date9 May 2005(18 years, 11 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameCrimsonpark Limited

Business Activity

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

Directors

Director NameMr Ian Edward Baker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSally Port High Road
Chipstead
Surrey
CR5 3QP
Director NameFrances Mary Harnetty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 02 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Well House Lye Lane
Bricket Wood
St. Albans
Hertfordshire
AL2 3TH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 02 August 2011)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Robert John Hudson Palmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address31 Wandle Road
London
SW17 7DL
Secretary NameAndrew Grant Duff
NationalityBritish
StatusResigned
Appointed29 June 2005(1 month, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 April 2006)
RoleTreasurer
Correspondence AddressWindle Hey
16 Alders Road
Reigate
Surrey
RH2 0ED
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2010Director's details changed for Frances Mary Harnetty on 17 September 2010 (3 pages)
19 November 2010Director's details changed for Frances Mary Harnetty on 17 September 2010 (3 pages)
11 November 2010Full accounts made up to 31 December 2009 (10 pages)
11 November 2010Full accounts made up to 31 December 2009 (10 pages)
15 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
15 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1
(6 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1
(6 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
15 June 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1
(6 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
17 May 2010Termination of appointment of Robert Palmer as a director (2 pages)
17 May 2010Termination of appointment of Robert Palmer as a director (2 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
7 September 2009Full accounts made up to 31 December 2008 (11 pages)
7 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 July 2009Return made up to 09/05/09; full list of members (4 pages)
3 July 2009Return made up to 09/05/09; full list of members (4 pages)
9 May 2009Director's change of particulars / ian baker / 01/10/2008 (1 page)
9 May 2009Director's Change of Particulars / ian baker / 01/10/2008 / HouseName/Number was: , now: sally port; Street was: 14 bunbury way, now: high road; Area was: longdown lane south, now: ; Post Town was: epsom downs, now: chipstead; Region was: surrey, now: ; Post Code was: KT17 4JP, now: CR5 3QP (1 page)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
18 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re facility agreement 21/07/2006
(2 pages)
18 December 2008Resolutions
  • RES13 ‐ Re facility agreement 21/07/2006
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 June 2008Return made up to 09/05/08; full list of members (4 pages)
2 June 2008Return made up to 09/05/08; full list of members (4 pages)
26 July 2007Full accounts made up to 31 December 2006 (13 pages)
26 July 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
9 December 2006Particulars of mortgage/charge (8 pages)
9 December 2006Particulars of mortgage/charge (8 pages)
11 October 2006Full accounts made up to 31 December 2005 (12 pages)
11 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
24 May 2006Return made up to 09/05/06; full list of members (2 pages)
24 May 2006Return made up to 09/05/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 166 sloane street london SW1X 9QF (1 page)
10 May 2006Registered office changed on 10/05/06 from: 166 sloane street london SW1X 9QF (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
3 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 August 2005Particulars of mortgage/charge (11 pages)
3 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
3 August 2005Particulars of mortgage/charge (11 pages)
23 July 2005Nc inc already adjusted 29/05/05 (1 page)
23 July 2005Nc inc already adjusted 29/05/05 (1 page)
23 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 10 upper bank street london E14 5JJ (1 page)
11 July 2005Director resigned (1 page)
1 July 2005Company name changed crimsonpark LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed crimsonpark LIMITED\certificate issued on 01/07/05 (2 pages)
9 May 2005Incorporation (25 pages)