Company NameBusiness It Consulting Limited
Company StatusDissolved
Company Number06546710
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Raymond Paul Kilby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 71 Kensington Gardens Square
London
W2 4DG
Director NameMrs Magda Kilby
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address71 Kensington Gardens Square
London
W2 4DG
Secretary NameMr Raymond Paul Kilby
NationalityBritish
StatusClosed
Appointed15 July 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 November 2010)
RoleSecretary
Correspondence Address71 Kensington Gardens Square
London
W2 4DG
Director NameFoerster Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressFernhills House Foerster Chambers
Todd Street
Bury
Greater Manchester
BL9 5BJ
Secretary NameFoerster Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressFernhills House Foerster Chambers
Todd Street
Bury
Manchester
BL9 5BJ

Location

Registered Address5th Floor, Marble Arch House 66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,943
Cash£43,271
Current Liabilities£28,246

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Appointment of Mr Raymond Paul Kilby as a director (2 pages)
29 January 2010Appointment of Mr Raymond Paul Kilby as a director (2 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
15 April 2009Return made up to 27/03/09; full list of members (3 pages)
15 April 2009Return made up to 27/03/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page)
14 April 2009Registered office changed on 14/04/2009 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page)
15 July 2008Director appointed mrs magda kilby (1 page)
15 July 2008Appointment terminated secretary foerster secretaries LIMITED (1 page)
15 July 2008Appointment Terminated Director foerster directors LIMITED (1 page)
15 July 2008Appointment Terminated Secretary foerster secretaries LIMITED (1 page)
15 July 2008Appointment terminated director foerster directors LIMITED (1 page)
15 July 2008Secretary appointed mr ray kilby (1 page)
15 July 2008Director appointed mrs magda kilby (1 page)
15 July 2008Secretary appointed mr ray kilby (1 page)
27 March 2008Incorporation (16 pages)
27 March 2008Incorporation (16 pages)