Company NameIt Frenzy Limited
Company StatusDissolved
Company Number06494084
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Juan Tarik Joseph
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2008(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameSelina Worrell
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address64 Maryland Road
Thornton Heath
Surrey
CR7 8DF

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Juan Tank Joseph
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
20 January 2015Accounts made up to 31 August 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
29 August 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2012Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2010Director's details changed for Juan Joseph on 5 February 2010 (2 pages)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Juan Joseph on 5 February 2010 (2 pages)
17 February 2010Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 17 February 2010 (1 page)
17 February 2010Annual return made up to 5 February 2009 with a full list of shareholders (6 pages)
17 February 2010Accounts made up to 31 August 2009 (2 pages)
17 February 2010Accounts made up to 28 February 2009 (1 page)
17 February 2010Annual return made up to 5 February 2009 with a full list of shareholders (6 pages)
17 February 2010Termination of appointment of Selina Worrell as a secretary (1 page)
17 February 2010Registered office address changed from Office 404, 4th Floor Albany House, 324 - 326 Regent Street London W1B 3HH on 17 February 2010 (1 page)
17 February 2010Previous accounting period shortened from 28 February 2010 to 31 August 2009 (2 pages)
11 February 2010Administrative restoration application (3 pages)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Registered office changed on 06/02/08 from: dalton house, 60 windsor avenue, london, SW19 2RR (1 page)
5 February 2008Incorporation (18 pages)