Company NameShiv Itil Consultants Limited
Company StatusDissolved
Company Number06821224
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date7 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Neelam Dubb
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDormy Wood Bridle Lane
Loudwater
Hertfordshire
WD3 4JH
Secretary NameMrs Neelam Dubb
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormy Wood Bridle Lane
Loudwater
Hertfordshire
WD3 4JH
Director NameSteven Dubb
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressDormy Wood Bridle Lane
Loudwater
Hertfordshire
WD3 4JH

Location

Registered Address107-111 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£40,953
Cash£52,017
Current Liabilities£28,280

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2017Final Gazette dissolved following liquidation (1 page)
7 October 2017Final Gazette dissolved following liquidation (1 page)
7 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
7 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
26 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (3 pages)
26 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (3 pages)
23 November 2015Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 23 November 2015 (2 pages)
23 November 2015Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 23 November 2015 (2 pages)
17 November 2015Declaration of solvency (3 pages)
17 November 2015Appointment of a voluntary liquidator (1 page)
17 November 2015Appointment of a voluntary liquidator (1 page)
17 November 2015Declaration of solvency (3 pages)
17 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
(1 page)
17 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
  • LRESSP ‐ Special resolution to wind up on 2015-11-06
(1 page)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Registered office address changed from Dormy Wood Bridle Lane Loudwater Hertfordshire WD3 4JH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 27 November 2014 (1 page)
27 November 2014Registered office address changed from Dormy Wood Bridle Lane Loudwater Hertfordshire WD3 4JH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 27 November 2014 (1 page)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Termination of appointment of Steven Dubb as a director (1 page)
11 June 2012Termination of appointment of Steven Dubb as a director (1 page)
4 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Steven Dubs on 1 October 2009 (2 pages)
2 December 2010Register(s) moved to registered office address (2 pages)
2 December 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
2 December 2010Register(s) moved to registered office address (2 pages)
2 December 2010Director's details changed for Steven Dubs on 1 October 2009 (2 pages)
2 December 2010Director's details changed for Steven Dubs on 1 October 2009 (2 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
19 February 2010Register(s) moved to registered inspection location (2 pages)
19 February 2010Director's details changed for Steven Dubs on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Neelam Dubb on 17 February 2010 (2 pages)
19 February 2010Register(s) moved to registered inspection location (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Steven Dubs on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Mrs Neelam Dubb on 17 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
24 July 2009Director appointed steven dubs (2 pages)
24 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
24 July 2009Director appointed steven dubs (2 pages)
24 July 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
17 February 2009Incorporation (11 pages)
17 February 2009Incorporation (11 pages)