Company NameItech Desking Solutions Limited
Company StatusDissolved
Company Number06395340
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 5 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)
Previous NameTechdesk Designs Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Colin William Hewinson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address74 Beverley Road
Ruislip
Middlesex
HA4 9AS
Secretary NameChristine Elizabeth Hewinson
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address74 Beverley Road
Ruislip Manor
Middlesex
HA4 9AS

Contact

Websitewww.itechdesking.co.uk
Email address[email protected]
Telephone01895 638984
Telephone regionUxbridge

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1Christine Elizabeth Hewinson
49.49%
Ordinary
49 at £1Colin William Hewinson
49.49%
Ordinary
1 at £1Andrew Mercer
1.01%
Ordinary

Financials

Year2014
Net Worth£2,708
Cash£3,885
Current Liabilities£17,651

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 October

Filing History

7 October 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
27 October 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
28 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
20 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 99
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
12 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 99
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 99
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 December 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 99
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 99
(3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 October 2009Director's details changed for Colin Hewinson on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
6 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 November 2008Return made up to 10/10/08; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 74, beverley road ruislip manor middlesex HA4 9AS (1 page)
7 January 2008Company name changed techdesk designs LIMITED\certificate issued on 07/01/08 (4 pages)
10 October 2007Incorporation (14 pages)