Company NameITR Worldwide Limited
Company StatusDissolved
Company Number06464962
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 2 months ago)
Dissolution Date2 December 2021 (2 years, 3 months ago)
Previous NameIt Repair Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSiu Ting Kan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameHoi Man Alice Lau
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Westerley Court
310 West End Road
Ruislip
London
HA4 6QL
Director NameMr Vishal Gohel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(6 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Eastlea Avenue
Watford
Hertfordshire
WD25 9DG

Contact

Websiteit-repair.co.uk
Telephone07 572086202
Telephone regionMobile

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

100 at £1Siu Ting Kan
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,866
Cash£2,607
Current Liabilities£675,229

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 November 2017Registered office address changed from 206 Regus House Highbridge Oxford Road Uxbridge UB8 1HR to Thames House Cores End Road Bourne End Buck SL8 5AS on 20 November 2017 (1 page)
19 April 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
13 November 2015Registered office address changed from Unit 1 Chancerygate Business Centre Stonefield Way South Ruislip Middlesex HA4 0JA United Kingdom to 206 Regus House Highbridge Oxford Road Uxbridge UB8 1HR on 13 November 2015 (1 page)
2 September 2015Termination of appointment of Hoi Man Alice Lau as a secretary on 10 August 2015 (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Registered office address changed from Unit 111 Harrow Business Centre 429-433 Pinner Road North Harrow HA1 4HN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Unit 111 Harrow Business Centre 429-433 Pinner Road North Harrow HA1 4HN on 2 July 2014 (1 page)
22 April 2014Termination of appointment of Vishal Gohel as a director (1 page)
28 February 2014Appointment of Mr Vishal Gohel as a director (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
29 January 2014Registered office address changed from Unit 1 Chancery Gate Business Centre Stonefield Way, South Ruislip Middlesex HA4 0JA on 29 January 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Siu Cheung Kan on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Siu Cheung Kan on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 April 2009Director's change of particulars / siu kan / 27/03/2009 (1 page)
6 February 2009Return made up to 07/01/09; full list of members (3 pages)
24 January 2009Company name changed it repair LIMITED\certificate issued on 27/01/09 (2 pages)
7 January 2008Incorporation (13 pages)