I T WORLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameI T WORLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01290693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of I T WORLD LIMITED?

    • (7414) /

    Where is I T WORLD LIMITED located?

    Registered Office Address
    Dymoke House
    Easton
    SO21 1EH Winchester
    Hants
    Undeliverable Registered Office AddressNo

    What were the previous names of I T WORLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    JANSSEN MANAGEMENT SERVICES LIMITEDDec 31, 1979Dec 31, 1979
    JANSSEN MARINE LIMITEDDec 15, 1976Dec 15, 1976

    What are the latest accounts for I T WORLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for I T WORLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Naomi Janssen as a director on Oct 01, 2011

    1 pagesTM01

    Termination of appointment of Laura Joiley Janssen as a director on Oct 01, 2011

    1 pagesTM01

    Termination of appointment of Camilla Maria Harding as a director on Oct 01, 2011

    1 pagesTM01

    Termination of appointment of Willem Robert Janssen as a director on Oct 01, 2011

    1 pagesTM01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2011

    Statement of capital on Sep 07, 2011

    • Capital: GBP 75
    SH01

    Director's details changed for Miss Naomi Janssen on Sep 01, 2011

    2 pagesCH01

    Director's details changed for Dr Camilla Maria Harding on Sep 01, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    7 pagesAR01

    Current accounting period extended from Mar 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Director's details changed for Mr Willem Janssen on Jul 29, 2010

    2 pagesCH01

    Termination of appointment of Roger Hayes as a director

    1 pagesTM01

    Termination of appointment of Alistair Fulton as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    7 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    7 pages363a

    legacy

    2 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of I T WORLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANSSEN, Frits Cornelius
    Dymoke House
    Easton
    SO21 1EH Winchester
    Hants
    Secretary
    Dymoke House
    Easton
    SO21 1EH Winchester
    Hants
    British1802120001
    JANSSEN, Eleanor Sara
    Dymoke House
    Easton
    SO21 1EH Winchester
    Hants
    Director
    Dymoke House
    Easton
    SO21 1EH Winchester
    Hants
    EnglandBritish1802110001
    JANSSEN, Frits Cornelius
    Dymoke House
    Easton
    SO21 1EH Winchester
    Hants
    Director
    Dymoke House
    Easton
    SO21 1EH Winchester
    Hants
    EnglandBritish1802120001
    BUTLER, Richard Francis Colverhouse
    4 Shelley Close
    Itchen Abbas
    SO21 1AU Winchester
    Hampshire
    Director
    4 Shelley Close
    Itchen Abbas
    SO21 1AU Winchester
    Hampshire
    British31040690001
    CHILSTON, Alastair George, Rt Hon The Viscount
    1 Tichborne Cottage
    Tichborne
    SO24 0NA Alresford
    Hampshire
    Director
    1 Tichborne Cottage
    Tichborne
    SO24 0NA Alresford
    Hampshire
    British69618670002
    FULTON, Alistair Mcintyre
    Kirkintyne
    23a Guildown Road
    GU2 4EU Guildford
    Surrey
    Director
    Kirkintyne
    23a Guildown Road
    GU2 4EU Guildford
    Surrey
    EnglandBritish66736190002
    HARDING, Camilla Maria, Dr
    Main Road
    Portmore
    SO41 5RF Lymington
    Holly Tree Cottage
    Hampshire
    England
    Director
    Main Road
    Portmore
    SO41 5RF Lymington
    Holly Tree Cottage
    Hampshire
    England
    United KingdomBritish129973700002
    HAYES, Roger Peter
    75 Ellerby Street
    SW6 6EU London
    Director
    75 Ellerby Street
    SW6 6EU London
    British36830890003
    JANSSEN, Laura Joiley
    Flat 3
    53 Chesilton Road
    SW6 5AA London
    Director
    Flat 3
    53 Chesilton Road
    SW6 5AA London
    EnglandBritish123913870001
    JANSSEN, Naomi
    Munster Road
    SW6 5RG London
    95a
    England
    Director
    Munster Road
    SW6 5RG London
    95a
    England
    United KingdomBritish130451490001
    JANSSEN, Willem Robert
    Hurtmore Road
    Hurtmore
    GU7 2RA Godalming
    Heather Drift
    Surrey
    England
    Director
    Hurtmore Road
    Hurtmore
    GU7 2RA Godalming
    Heather Drift
    Surrey
    England
    EnglandBritish130442270002
    MANTON, Stanley Michael, Dr
    Jomel Orchard Close
    Welford On Avon
    CV37 8HA Stratford Uponavon
    Warwickshire
    Director
    Jomel Orchard Close
    Welford On Avon
    CV37 8HA Stratford Uponavon
    Warwickshire
    British43758920001
    OAKLEY, Brian Wynne, Dr
    120 Reigate Road
    Ewell
    KT17 3BX Epsom
    Surrey
    Director
    120 Reigate Road
    Ewell
    KT17 3BX Epsom
    Surrey
    British53837750001
    RADFORD, Michael
    Holly Grove Farm Rotherfield
    Castle Hill
    TN6 3RR Crowborough
    East Sussex
    Director
    Holly Grove Farm Rotherfield
    Castle Hill
    TN6 3RR Crowborough
    East Sussex
    British42075650001
    THOMSON, Alan
    7 Church Lane
    Old Basing
    RG24 7DJ Basingstoke
    Hampshire
    Director
    7 Church Lane
    Old Basing
    RG24 7DJ Basingstoke
    Hampshire
    EnglandBritish78903280001
    WILSON, Maxwell Mortimer, Dr
    Tioman Stratton Road
    SO23 0JQ Winchester
    Hampshire
    Director
    Tioman Stratton Road
    SO23 0JQ Winchester
    Hampshire
    EnglandBritish46478580002

    Does I T WORLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 22, 1989
    Delivered On Nov 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 1 alec court, 47 catherine place, london SW1 t/n ngl 514231.
    Persons Entitled
    • Credit Lyonnis Bank Nederland Nv
    Transactions
    • Nov 04, 1989Registration of a charge
    • Sep 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 27, 1989
    Delivered On Jan 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flot 7 alec court 47 catherine place london SW1.
    Persons Entitled
    • Credit Lyonnais Bank Nederland N.V.
    Transactions
    • Jan 28, 1989Registration of a charge
    • Sep 15, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0