Company NameManaging It Systems Limited
Company StatusDissolved
Company Number05931727
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr Habibur Rahman
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Havering Gardens
Chadwell Heath
Essex
RM6 5AL
Director NameTufayel Choudhury
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Wentworth Mews
London
E3 4UA
Director NameMoksud Miah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address33 Flower And Deal Walk
London
E1 6QT
Secretary NameMr Habibur Rahman
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Havering Gardens
Chadwell Heath
Essex
RM6 5AL
Director NameMusa Uzzaman
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(2 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 February 2007)
RoleCompany Director
Correspondence Address200 Sheringham Avenue
Manor Park
London
E12 5PQ
Secretary NameMrs Rukshana Rahman
NationalityBritish
StatusResigned
Appointed24 February 2007(5 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address159 Havering Gardens
Chadwell Heath
Essex
RM6 5AL
Director NameMr Jeaur Rahman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17, Nimas House 2 Sewell Street
London
E13 8AT
Secretary NameMr Jeaur Rahman
NationalityBritish
StatusResigned
Appointed20 August 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17, Nimas House 2 Sewell Street
London
E13 8AT

Location

Registered Address159 Havering Gardens
Chadwell Heath
Essex
RM6 5AL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,225
Cash£1,367
Current Liabilities£3,592

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
24 November 2011Termination of appointment of Jeaur Rahman as a secretary on 31 March 2011 (1 page)
24 November 2011Termination of appointment of Jeaur Rahman as a secretary (1 page)
24 November 2011Termination of appointment of Jeaur Rahman as a director on 31 March 2011 (1 page)
24 November 2011Termination of appointment of Jeaur Rahman as a director (1 page)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 3
(5 pages)
11 October 2010Annual return made up to 12 September 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 3
(5 pages)
9 October 2010Director's details changed for Mr Jeaur Rahman on 12 September 2010 (2 pages)
9 October 2010Director's details changed for Mr Jeaur Rahman on 12 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 September 2009Return made up to 12/09/09; full list of members (4 pages)
28 September 2009Return made up to 12/09/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 November 2008Return made up to 12/09/08; full list of members (4 pages)
5 November 2008Return made up to 12/09/08; full list of members (4 pages)
5 November 2008Director and Secretary's Change of Particulars / jeaur rahman / 04/11/2008 / Title was: , now: mr; HouseName/Number was: , now: flat 17,; Street was: 9 northcote house, now: nimas house 2 sewell street; Area was: saracen street, now: ; Post Code was: E14 6HE, now: E13 8AT; Country was: , now: united kingdom (2 pages)
5 November 2008Director and secretary's change of particulars / jeaur rahman / 04/11/2008 (2 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 September 2007Return made up to 12/09/07; full list of members (3 pages)
25 September 2007Return made up to 12/09/07; full list of members (3 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed;new director appointed (1 page)
30 August 2007New secretary appointed;new director appointed (1 page)
30 August 2007Secretary resigned (1 page)
2 April 2007Director resigned (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director resigned (2 pages)
23 March 2007Director resigned (2 pages)
23 March 2007Director resigned (2 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
14 December 2006Ad 12/09/06-05/12/06 £ si 3@1=3 £ ic 3/6 (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Ad 12/09/06-05/12/06 £ si 3@1=3 £ ic 3/6 (2 pages)
14 December 2006Director resigned (1 page)
12 September 2006Incorporation (17 pages)
12 September 2006Incorporation (17 pages)