Company NameInternational Telematics Limited
Company StatusDissolved
Company Number05456908
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameAdvancemobile Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Craig Wayne Marris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 December 2008(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 20 September 2016)
RoleDirector/Ceo
Country of ResidenceNew Zealand
Correspondence Address400 East 84th Street
Apartment 22b
New York
10028 New York
United States
Secretary NameMr Craig Wayne Marris
NationalityNew Zealander
StatusClosed
Appointed18 December 2008(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 20 September 2016)
RoleDirector/Ceo
Country of ResidenceNew Zealand
Correspondence Address400 East 84th Street
Apartment 22b
New York
10028 New York
United States
Director NameMr Dean Warren Marris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 January 2009(3 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 20 September 2016)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address8751 Westwind Lane Highlands Ranch
Denver
Colorado 80126
United States
Director NameDavid Leigh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleSales Accounts
Correspondence AddressFlat 32
43 Beaconsfield Villas
Brighton
East Sussex
BN1 6HB
Secretary NameAlan Leigh
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Claremont Lodge
15 The Downs
Wimbledon
SW20 8UA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.internationaltelematics.com
Telephone01422 226039
Telephone regionHalifax

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1International Telematics Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£454,166
Current Liabilities£454,166

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 February 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
21 February 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Director's details changed for Mr Dean Warren Marris on 14 June 2014 (2 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(5 pages)
11 May 2015Director's details changed for Mr Dean Warren Marris on 14 June 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Mr Dean Warren Marris on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Dean Warren Marris on 22 May 2012 (2 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
13 May 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
13 May 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
6 April 2011Director's details changed for Craig Wayne Marris on 6 April 2011 (2 pages)
6 April 2011Director's details changed for Dean Warren Marris on 6 April 2011 (3 pages)
6 April 2011Director's details changed for Dean Warren Marris on 6 April 2011 (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Secretary's details changed for Mr Craig Wayne Marris on 6 April 2011 (1 page)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Dean Warren Marris on 6 April 2011 (3 pages)
6 April 2011Director's details changed for Craig Wayne Marris on 6 April 2011 (2 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Craig Wayne Marris on 6 April 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Craig Wayne Marris on 6 April 2011 (1 page)
6 April 2011Secretary's details changed for Mr Craig Wayne Marris on 6 April 2011 (1 page)
19 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 19 May 2010 with a full list of shareholders (14 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 June 2009Return made up to 19/05/09; full list of members (3 pages)
29 June 2009Return made up to 19/05/09; full list of members (3 pages)
4 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 May 2009Director and secretary appointed craig wayne marris logged form (2 pages)
5 May 2009Director and secretary appointed craig wayne marris logged form (2 pages)
5 March 2009Director appointed dean warren marris (2 pages)
5 March 2009Director appointed dean warren marris (2 pages)
4 March 2009Return made up to 19/05/08; full list of members (3 pages)
4 March 2009Return made up to 19/05/08; full list of members (3 pages)
13 February 2009Appointment terminated secretary alan leigh (1 page)
13 February 2009Appointment terminated secretary alan leigh (1 page)
13 February 2009Appointment terminated director david leigh (1 page)
13 February 2009Appointment terminated director david leigh (1 page)
2 May 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 May 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 March 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
12 March 2008Prev sho from 31/05/2007 to 31/03/2007 (1 page)
1 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2007Return made up to 19/05/07; full list of members (5 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2007Return made up to 19/05/07; full list of members (5 pages)
23 May 2007Company name changed advancemobile LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed advancemobile LIMITED\certificate issued on 23/05/07 (2 pages)
20 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
20 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
26 July 2006Return made up to 19/05/06; full list of members (6 pages)
26 July 2006Return made up to 19/05/06; full list of members (6 pages)
22 November 2005Registered office changed on 22/11/05 from: ground floor, 19 new road brighton east sussex BN1 1UF (1 page)
22 November 2005Registered office changed on 22/11/05 from: ground floor, 19 new road brighton east sussex BN1 1UF (1 page)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Registered office changed on 27/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (1 page)
27 May 2005Registered office changed on 27/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 May 2005New secretary appointed (1 page)
19 May 2005Incorporation (13 pages)
19 May 2005Incorporation (13 pages)