Company NameSycamore Itc Limited
Company StatusDissolved
Company Number05758383
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Oruasa Adoki
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Golf Side
Cheam
Sutton
Surrey
SM2 7EZ
Director NameMr David Warwick Boast
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address15 Gowrie Place
Caterham
Surrey
CR3 5ZF
Secretary NameMr Oruasa Adoki
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Golf Side
Cheam
Sutton
Surrey
SM2 7EZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (2 pages)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 June 2008Registered office changed on 11/06/2008 from elliot house, 109 george lane south woodford london E18 1AN (1 page)
31 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 May 2007Return made up to 27/03/07; full list of members (7 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Registered office changed on 31/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)