Company NameHoward IT Solutions Limited
Company StatusDissolved
Company Number05942939
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wayne Stuart Howard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address83 Burnham Road
Leigh-On-Sea
Essex
SS9 2JR
Secretary NameJeanne Howard
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Selsey Avenue
Clacton On Sea
Essex
CO15 1NQ
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed17 August 2007(11 months after company formation)
Appointment Duration2 years (resigned 01 September 2009)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered Address161 Forest Road
London
E17 6HE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Wayne Stuart Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£64
Cash£1,217
Current Liabilities£1,863

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 August 2016Amended total exemption full accounts made up to 30 September 2015 (10 pages)
22 August 2016Amended total exemption full accounts made up to 30 September 2015 (10 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 February 2015Director's details changed for Wayne Stuart Howard on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Wayne Stuart Howard on 12 February 2015 (2 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(3 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 November 2012Director's details changed for Wayne Stuart Howard on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Wayne Stuart Howard on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Wayne Stuart Howard on 1 November 2012 (2 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
28 June 2012Amended accounts made up to 30 September 2011 (9 pages)
28 June 2012Amended accounts made up to 30 September 2011 (9 pages)
13 June 2012Director's details changed for Wayne Stuart Howard on 11 June 2012 (2 pages)
13 June 2012Director's details changed for Wayne Stuart Howard on 11 June 2012 (2 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 February 2012Director's details changed for Wayne Stuart Howard on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Wayne Stuart Howard on 17 February 2012 (2 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Wayne Stuart Howard on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Wayne Stuart Howard on 21 September 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Appointment terminated secretary kms secretaries LTD (1 page)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Appointment terminated secretary kms secretaries LTD (1 page)
15 May 2009Registered office changed on 15/05/2009 from 161-163 forest road london E17 6HE (1 page)
15 May 2009Registered office changed on 15/05/2009 from 161-163 forest road london E17 6HE (1 page)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
24 August 2007New secretary appointed (2 pages)
24 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
21 September 2006Incorporation (15 pages)
21 September 2006Incorporation (15 pages)