Company NameItstuff Ltd
Company StatusDissolved
Company Number05667362
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameI&E - International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Vinothikaa Thavabalasandran
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySri Lankan
StatusClosed
Appointed15 October 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address16 Sherwood Road
Harrow
Middlesex
HA2 8AR
Secretary NameMiss Vinothikaa Thavabalasandran
NationalitySri Lankan
StatusClosed
Appointed05 March 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address16 Sherwood Road
Harrow
Middlesex
HA2 8AR
Director NameDave Sullivan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (closed 21 July 2009)
RoleManager Director
Correspondence Address61 Birchen Grove
London
Kingsbury
Director NameRoberto Gonsalves Eloy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address590
Harrow Road
London
W10 4NJ
Secretary NameMarcio Oscar Da Silva
NationalityBrazilian
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address590
Harrow Road
London
W10 4NJ
Director NameMr Marcio Oscar Da Silva
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed20 February 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
154 Church Road
London
SE19 2NT
Secretary NameRoberto Gonsalves Eloy
NationalityBrazilian
StatusResigned
Appointed20 February 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2008)
RoleSecretary
Correspondence Address41a Hillcourt Road
London
SE22 0PF
Director NameMiss Vinothikaa Thavabalasandran
Date of BirthSeptember 1983 (Born 40 years ago)
NationalitySri Lankan
StatusResigned
Appointed15 October 2007(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Torbay Road
London
Middlesex
HA2 9QX
Secretary NameMr Marcio Oscar Da Silva
NationalityBrazilian
StatusResigned
Appointed18 January 2008(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
154 Church Road
London
SE19 2NT

Location

Registered Address17 Sapcote Trading Centre, High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,972
Cash£289
Current Liabilities£41,231

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Director appointed dave sullivan (1 page)
1 July 2008Return made up to 10/06/08; full list of members (3 pages)
1 May 2008Director and secretary's change of particulars / vinothikaa thavabalasandran / 15/03/2008 (1 page)
1 May 2008Director and secretary's change of particulars / vinothikaa thavabalasandran / 15/03/2008 (1 page)
30 April 2008Registered office changed on 30/04/2008 from cumberland house 80 scrubs lane london NW10 6RF (1 page)
29 April 2008Appointment terminated director marcio da silva (1 page)
29 April 2008Appointment terminated secretary marcio da silva (1 page)
29 April 2008Director appointed miss vinothikaa thavabalasandran (1 page)
29 April 2008Secretary appointed miss vinothikaa thavabalasandran (1 page)
8 April 2008Appointment terminated director vinothikaa thavabalasandran (1 page)
3 April 2008Company name changed i&e - international LIMITED\certificate issued on 07/04/08 (2 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
18 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 January 2008New director appointed (1 page)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
9 January 2007Return made up to 05/01/07; full list of members (2 pages)
31 March 2006Registered office changed on 31/03/06 from: 590 harrow road london W10 4NJ (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)