Company NameIT Engineering Systems & Services Limited
Company StatusDissolved
Company Number06155900
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Manuel Morillas Gastou
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCae Analyst
Correspondence AddressFallmerayerstrasse 7 80796
Munich
Foreign
Secretary NameAngela Melanie Bowles
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFallmerayerstrasse 7 80796
Munich
Germany
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressMountview Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jose Manuel Morillas Gastou
100.00%
Ordinary

Financials

Year2014
Net Worth£46,561
Cash£46,106
Current Liabilities£750

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1
(13 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (13 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (13 pages)
20 April 2011Secretary's details changed for Angela Melanie Bowles on 1 June 2010 (2 pages)
20 April 2011Director's details changed for Jose Manuel Morillas Gastou on 1 June 2010 (2 pages)
20 April 2011Secretary's details changed for Angela Melanie Bowles on 1 June 2010 (2 pages)
20 April 2011Director's details changed for Jose Manuel Morillas Gastou on 1 June 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (13 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Return made up to 13/03/09; no change of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 13/03/08; full list of members (6 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
1 April 2007New secretary appointed (2 pages)
13 March 2007Incorporation (12 pages)