Company NameCorporate Information Technology Ltd
Company StatusDissolved
Company Number07743042
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aleksas Gert
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAzerbaijani
StatusClosed
Appointed21 November 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 29 May 2018)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
Director NameMs Oksana Morar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityLithuanian
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMiss Rosita Morar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square
Canary Wharf
London
E14 5AA
Director NameMr Cole Stevens
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square 37 Floor
Canary Wharf
London
E14 5AA
Director NameMr Hafid Dilaimi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address129 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameMrs Aleksas Gert
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAzerbaijani
StatusResigned
Appointed15 January 2016(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodberry Grove
London
N12 0DR
Secretary NameQFL Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2013(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2015)
Correspondence Address2 Redhouse Square
Duncan Close
Northampton
Northamptonshire
NN3 6WL

Location

Registered AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Hafid Dilaimi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
30 November 2016Appointment of Mr Aleksas Gert as a director on 21 November 2016 (2 pages)
30 November 2016Appointment of Mr Aleksas Gert as a director on 21 November 2016 (2 pages)
30 November 2016Registered office address changed from 2 Woodberry Grove London N12 0DR England to Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 30 November 2016 (1 page)
30 November 2016Registered office address changed from 2 Woodberry Grove London N12 0DR England to Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 30 November 2016 (1 page)
27 May 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
27 May 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
22 March 2016Termination of appointment of Rosita Gert as a director on 15 January 2016 (1 page)
22 March 2016Termination of appointment of Rosita Gert as a director on 15 January 2016 (1 page)
22 March 2016Appointment of Monarch (Iom) Limited as a director on 15 January 2016
  • ANNOTATION Rectified This document was removed from the public register on 15/12/2016 as it was invalid or ineffective
(2 pages)
22 March 2016Appointment of Monarch (Iom) Limited as a director on 15 January 2016 (2 pages)
22 March 2016Appointment of Monarch (Iom) Limited as a director on 15 January 2016
  • ANNOTATION Rectified This document was removed from the public register on 15/12/2016 as it was invalid or ineffective
(2 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
20 February 2016Appointment of Mrs Rosita Gert as a director on 15 January 2016 (2 pages)
20 February 2016Appointment of Mrs Rosita Gert as a director on 15 January 2016 (2 pages)
13 November 2015Registered office address changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 2 Woodberry Grove London N12 0DR on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 129 Ducks Hill Road Northwood Middlesex HA6 2SQ England to 2 Woodberry Grove London N12 0DR on 13 November 2015 (1 page)
4 November 2015Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Hafid Dilaimi as a director on 31 August 2015 (1 page)
4 November 2015Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 27 Hampton Road Twickenham TW2 5QE to 129 Ducks Hill Road Northwood Middlesex HA6 2SQ on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Hafid Dilaimi as a director on 31 August 2015 (1 page)
8 October 2015Appointment of Mr Hafid Dilaimi as a director on 15 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 October 2015Appointment of Mr Hafid Dilaimi as a director on 15 January 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 September 2015Termination of appointment of Qfl Secretaries Limited as a secretary on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Rosita Morar as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Oksana Morar as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Rosita Morar as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Oksana Morar as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Cole Stevens as a director on 15 January 2015 (1 page)
25 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(2 pages)
25 September 2015Termination of appointment of Oksana Morar as a director on 15 January 2015 (1 page)
25 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(2 pages)
25 September 2015Termination of appointment of Oksana Morar as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Cole Stevens as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Qfl Secretaries Limited as a secretary on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Rosita Morar as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Cole Stevens as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Cole Stevens as a director on 15 January 2015 (1 page)
25 September 2015Termination of appointment of Rosita Morar as a director on 15 January 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
14 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(6 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 December 2014Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR to 27 Hampton Road Twickenham TW2 5QE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR to 27 Hampton Road Twickenham TW2 5QE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 2Nd Floor, 2 Woodberry Grove London N12 0DR to 27 Hampton Road Twickenham TW2 5QE on 1 December 2014 (1 page)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(6 pages)
14 May 2014Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England on 14 May 2014 (1 page)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(5 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 5 September 2013 (1 page)
5 September 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 5 September 2013 (1 page)
5 September 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 5 September 2013 (1 page)
4 September 2013Appointment of Qfl Secretaries Limited as a secretary (2 pages)
4 September 2013Appointment of Qfl Secretaries Limited as a secretary (2 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 20 February 2012 (2 pages)
17 August 2011Incorporation (24 pages)
17 August 2011Incorporation (24 pages)