Company NameCustom Itv Limited
Company StatusDissolved
Company Number06587834
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 10 months ago)
Dissolution Date1 February 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKelly Craig
NationalityBritish
StatusClosed
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSprooles The Byre
Chilmead Lane
Nutfield
Surrey
RH1 4EQ
Director NameMr Simon Craig
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farm Cottage
Eastbourne Road
Newchapel
Surrey
RH7 6LF
Director NameMr Steve Craig
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Chilmead Farm Barns
Chilmead Lane
Nutfield
Surrey
RH1 4EQ
Director NameMr Andrew Richard Steward
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Cottage
22 Park Road
Haslemere
Surrey
GU27 2NL

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at 1Custom Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£101,848
Gross Profit£73,279
Net Worth-£72,407
Current Liabilities£72,507

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2013Final Gazette dissolved following liquidation (1 page)
1 February 2013Final Gazette dissolved following liquidation (1 page)
1 November 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
1 November 2012Return of final meeting in a creditors' voluntary winding up (22 pages)
11 September 2012Liquidators' statement of receipts and payments to 15 July 2012 (27 pages)
11 September 2012S1096 Court Order to Rectify (2 pages)
11 September 2012Liquidators' statement of receipts and payments to 15 July 2012 (27 pages)
11 September 2012Liquidators statement of receipts and payments to 15 July 2012 (27 pages)
11 September 2012S1096 court order to rectify (2 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
11 June 2012Restoration by order of the court (3 pages)
11 June 2012Restoration by order of the court (3 pages)
15 February 2012Final Gazette dissolved following liquidation (1 page)
15 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2012Final Gazette dissolved following liquidation (1 page)
16 September 2011Liquidators' statement of receipts and payments to 15 July 2011 (4 pages)
16 September 2011Liquidators' statement of receipts and payments to 15 July 2011 (4 pages)
16 September 2011Liquidators statement of receipts and payments to 15 July 2011 (4 pages)
21 July 2011Termination of appointment of Steve Craig as a director (2 pages)
21 July 2011Termination of appointment of Steve Craig as a director (2 pages)
21 July 2011Termination of appointment of Simon Craig as a director (2 pages)
21 July 2011Termination of appointment of Simon Craig as a director (2 pages)
17 August 2010Notice of Constitution of Liquidation Committee (2 pages)
17 August 2010Notice of Constitution of Liquidation Committee (2 pages)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2010Appointment of a voluntary liquidator (2 pages)
29 July 2010Statement of affairs with form 4.19 (10 pages)
29 July 2010Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 29 July 2010 (2 pages)
29 July 2010Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 29 July 2010 (2 pages)
29 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-16
(1 page)
29 July 2010Appointment of a voluntary liquidator (2 pages)
29 July 2010Statement of affairs with form 4.19 (10 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 4 June 2010 (1 page)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 100
(5 pages)
4 June 2010Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 4 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page)
28 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
28 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
8 September 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
8 September 2009Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
1 July 2009Nc inc already adjusted 31/05/09 (1 page)
1 July 2009Ad 31/05/09\gbp si 90@1=90\gbp ic 100/190\ (2 pages)
1 July 2009Nc inc already adjusted 31/05/09 (1 page)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2009Ad 31/05/09 gbp si 90@1=90 gbp ic 100/190 (2 pages)
17 June 2009Return made up to 08/05/09; full list of members (4 pages)
17 June 2009Return made up to 08/05/09; full list of members (4 pages)
2 June 2009Director's change of particulars / imon crag / 02/06/2009 (2 pages)
2 June 2009Director's Change of Particulars / imon crag / 02/06/2009 / Forename was: imon, now: simon; Surname was: crag, now: craig; HouseName/Number was: gate house farm, now: gate house; Street was: eastbourne road, now: farm; Area was: , now: eastbourne road (2 pages)
2 June 2009Appointment terminated director andrew steward (1 page)
2 June 2009Appointment Terminated Director andrew steward (1 page)
3 July 2008Registered office changed on 03/07/2008 from unit 1 tait road croydon surrey CR0 2DP (1 page)
3 July 2008Registered office changed on 03/07/2008 from unit 1 tait road croydon surrey CR0 2DP (1 page)
8 May 2008Incorporation (21 pages)
8 May 2008Incorporation (21 pages)