Company NameItsocks Ltd
Company StatusDissolved
Company Number06521443
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 2 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ross James Oldbury
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manning Gardens
Off Stroud Green Way
Croydon
Surrey
CR0 7DT
Secretary NameMrs Anna Izabela Oldbury
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manning Gardens
Off Stroud Green Way
Croydon
Surrey
CR0 7DT
Director NameMrs Anna Izabela Oldbury
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(same day as company formation)
RoleRetail Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Manning Gardens
Off Stroud Green Way
Croydon
Surrey
CR0 7DT

Location

Registered Address3 Manning Gardens
Croydon
Surrey
CR0 7DT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Shareholders

50 at £1Mr Ross James Oldbury
50.00%
Ordinary
50 at £1Mrs Anna Izabela Oldbury
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,268
Current Liabilities£21,268

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Termination of appointment of Anna Izabela Oldbury as a director on 31 March 2013 (1 page)
8 May 2013Termination of appointment of Anna Oldbury as a director (1 page)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Registered office address changed from 3 Manning Gardens Off Stroud Green Way Croydon Surrey CR0 7DT United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 3 Manning Gardens Off Stroud Green Way Croydon Surrey CR0 7DT United Kingdom on 7 March 2012 (1 page)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
7 March 2012Registered office address changed from 3 Manning Gardens Off Stroud Green Way Croydon Surrey CR0 7DT United Kingdom on 7 March 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 March 2010Director's details changed for Mr Ross James Oldbury on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mrs Anna Izabela Oldbury on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Ross James Oldbury on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Anna Izabela Oldbury on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mrs Anna Izabela Oldbury on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Ross James Oldbury on 1 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 March 2009Return made up to 01/03/09; full list of members (4 pages)
1 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2008Incorporation (15 pages)
3 March 2008Incorporation (15 pages)