Company NameIptechelite Limited
Company StatusDissolved
Company Number08346595
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 4 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameI.T. Consulting And Training Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Ajaz Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 A Flat C
Greenford Road
Harrow
Middlesex
HA1 3QS

Location

Registered Address60c Valentines Road
Ilford
IG1 4SA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

1 at £1Ajaz Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£533
Cash£7,932
Current Liabilities£9,416

Accounts

Latest Accounts31 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
22 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
22 June 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 June 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 60C Valentines Road Ilford IG1 4SA on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 60C Valentines Road Ilford IG1 4SA on 5 June 2017 (1 page)
28 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 May 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 March 2016Company name changed I.T. consulting and training LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
15 March 2016Company name changed I.T. consulting and training LTD\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
14 March 2016Registered office address changed from Flat C 158a Greenford Road Harrow Middlesex HA1 3QS to Kemp House 152 City Road London EC1V 2NX on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Flat C 158a Greenford Road Harrow Middlesex HA1 3QS to Kemp House 152 City Road London EC1V 2NX on 14 March 2016 (1 page)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
1 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
1 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 1
(3 pages)
2 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr Ajaz Khan on 29 March 2013 (3 pages)
2 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr Ajaz Khan on 29 March 2013 (3 pages)
2 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 April 2013 (1 page)
29 March 2013Director's details changed for Mr Ajaz Khan on 29 March 2013 (2 pages)
29 March 2013Director's details changed for Mr Ajaz Khan on 29 March 2013 (2 pages)
29 March 2013Director's details changed for Mr Mohammed Ajaz Khan on 29 March 2013 (2 pages)
29 March 2013Director's details changed for Mr Mohammed Ajaz Khan on 29 March 2013 (2 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)