Company NameThe I.T. Agents Limited
Company StatusDissolved
Company Number05731046
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Parminder Puri
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Way
Harrow
Middlesex
HA2 6EP
Secretary NameMr Harmohan Singh Puri
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address12 South Way
Harrow
Middlesex
HA2 6EP
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address392 London Road
Mitcham
Surrey
CR4 4EA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£30,777
Cash£19,429
Current Liabilities£6,240

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(4 pages)
3 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(4 pages)
3 May 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from Justin Plaza 341 London Road Mitcham Surrey CR4 4BE on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Justin Plaza 341 London Road Mitcham Surrey CR4 4BE on 13 April 2010 (1 page)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 May 2009Return made up to 06/03/09; full list of members (3 pages)
21 May 2009Return made up to 06/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Secretary's Change of Particulars / harmohan puri / 01/07/2007 / Nationality was: indian, now: british; Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 40 cunningham park, now: south way; Post Code was: HA1 4QL, now: HA2 6EP; Country was: , now: united kingdom (2 pages)
22 April 2008Secretary's change of particulars / harmohan puri / 01/07/2007 (2 pages)
22 April 2008Return made up to 06/03/08; full list of members (3 pages)
22 April 2008Director's change of particulars / parminder puri / 01/07/2007 (2 pages)
22 April 2008Return made up to 06/03/08; full list of members (3 pages)
22 April 2008Director's Change of Particulars / parminder puri / 01/07/2007 / Title was: , now: mrs; Middle Name/s was: kaur, now: ; HouseName/Number was: , now: 12; Street was: 40 cunningham park, now: south way; Post Code was: HA1 4QL, now: HA2 6EP; Country was: , now: united kingdom (2 pages)
19 February 2008Registered office changed on 19/02/08 from: justin plaza 341 london road mitcham surrey CR4 4BE (1 page)
19 February 2008Registered office changed on 19/02/08 from: justin plaza 341 london road mitcham surrey CR4 4BE (1 page)
18 February 2008Registered office changed on 18/02/08 from: 84-88 first floor pinner road harrow middlesex HA1 4HZ (1 page)
18 February 2008Registered office changed on 18/02/08 from: 84-88 first floor pinner road harrow middlesex HA1 4HZ (1 page)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 06/03/07; full list of members (2 pages)
16 April 2007Return made up to 06/03/07; full list of members (2 pages)
10 April 2007New secretary appointed (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
15 March 2007Registered office changed on 15/03/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
15 March 2007Registered office changed on 15/03/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
6 March 2006Incorporation (18 pages)
6 March 2006Incorporation (18 pages)