Company NameThe It Service Centre Ltd
Company StatusDissolved
Company Number08163039
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NameKSSH Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Harsharan Francis William Jeeves Singh
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2017(5 years after company formation)
Appointment Duration4 months, 4 weeks (closed 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Huxley Close
Wexham
Slough
SL3 6LW
Director NameMr Steven Ian Holdstock
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Karandeep Sahota
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Marco Filipe Santos
Date of BirthJune 1987 (Born 36 years ago)
NationalityPortuguese
StatusResigned
Appointed06 September 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2017)
RoleIT Director
Country of ResidenceEngland
Correspondence Address71 Charter Avenue
Ilford
Essex
IG2 7AD

Contact

Websitewww.theitservicecentre.com
Telephone07 527953232
Telephone regionMobile

Location

Registered Address71 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

1 at £1Karandeep Sahota
33.33%
Ordinary A
1 at £1Marco Santos
33.33%
Ordinary C
1 at £1Steven Holdstock
33.33%
Ordinary B

Financials

Year2014
Net Worth-£700
Cash£3
Current Liabilities£1,565

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Appointment of Mr Harsharan Francis William Jeeves Singh as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Karandeep Sahota as a director on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Harsharan Francis William Jeeves Singh as a director on 7 August 2017 (2 pages)
7 August 2017Termination of appointment of Karandeep Sahota as a director on 7 August 2017 (1 page)
1 August 2017Termination of appointment of Steven Ian Holdstock as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Steven Ian Holdstock as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Marco Filipe Santos as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Marco Filipe Santos as a director on 1 August 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
21 April 2016Director's details changed for Mr Steven Ian Holdstock on 17 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Steven Ian Holdstock on 17 April 2016 (2 pages)
17 April 2016Registered office address changed from 12 Eaton Avenue Slough SL1 6EZ to 71 Charter Avenue Ilford Essex IG2 7AD on 17 April 2016 (1 page)
17 April 2016Registered office address changed from 12 Eaton Avenue Slough SL1 6EZ to 71 Charter Avenue Ilford Essex IG2 7AD on 17 April 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
12 July 2015Statement of capital following an allotment of shares on 6 September 2014
  • GBP 2
(3 pages)
12 July 2015Statement of capital following an allotment of shares on 6 September 2014
  • GBP 2
(3 pages)
12 July 2015Statement of capital following an allotment of shares on 6 September 2014
  • GBP 2
(3 pages)
23 March 2015Company name changed kssh LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-22
(3 pages)
23 March 2015Company name changed kssh LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-22
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 2
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 2
(3 pages)
4 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 2
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 2
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 2
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 2
(3 pages)
6 September 2014Appointment of Mr Marco Filipe Santos as a director on 6 September 2014 (2 pages)
6 September 2014Appointment of Mr Marco Filipe Santos as a director on 6 September 2014 (2 pages)
6 September 2014Appointment of Mr Marco Filipe Santos as a director on 6 September 2014 (2 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
17 April 2014Registered office address changed from Grenville Court Britwell Road Burnham Slough Buckinghamshire SL1 8DF England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Grenville Court Britwell Road Burnham Slough Buckinghamshire SL1 8DF England on 17 April 2014 (1 page)
7 January 2014Director's details changed for Mr Steven Holdstock on 12 December 2013 (2 pages)
7 January 2014Director's details changed for Mr Steven Holdstock on 12 December 2013 (2 pages)
3 January 2014Director's details changed for Mr Karandeep Sahota on 2 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Steven Holdstock on 2 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Karandeep Sahota on 2 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Karandeep Sahota on 2 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Steven Holdstock on 2 January 2014 (2 pages)
3 January 2014Director's details changed for Mr Steven Holdstock on 2 January 2014 (2 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)