IT ASSOCIATES UK LIMITED
Overview
| Company Name | IT ASSOCIATES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03718713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IT ASSOCIATES UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is IT ASSOCIATES UK LIMITED located?
| Registered Office Address | 43 Lindsell Avenue SG6 4DG Letchworth Garden City Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IT ASSOCIATES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for IT ASSOCIATES UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IT ASSOCIATES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 43 Lindsell Avenue Letchworth Garden City Hertfordshire SG6 4DG on Oct 15, 2014 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Scott Michael Rafferty as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from C/O C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on Jan 20, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on Jun 13, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Scott Michael Rafferty on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Carbonella on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joseph Carbonella on Apr 01, 2011 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 07, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Director's details changed for Scott Michael Rafferty on Nov 16, 2009 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of IT ASSOCIATES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARBONELLA, Joseph | Secretary | Lindsell Avenue SG6 4DG Letchworth Garden City 37 Hertfordshire United Kingdom | Italian | 62871910004 | ||||||
| CARBONELLA, Joseph | Director | Lindsell Avenue SG6 4DG Letchworth Garden City 37 Hertfordshire United Kingdom | United Kingdom | Italian | 62871910005 | |||||
| 1ST CONTACT SECRETARIES LIMITED | Secretary | Castlewood House First Floor 77-91 New Oxford Street WC1A 1DG London | 91058060003 | |||||||
| L.O. NOMINEES LIMITED | Secretary | Suite A 3rd Floor Clydesdale Bank House SW1Y 4ZT 33 Regent Street Piccadilly London | 60083680002 | |||||||
| RAFFERTY, Scott Michael | Director | Chagny Close SG6 4BZ Letchworth Garden City 67 Hertfordshire | United Kingdom | British | 118503220002 | |||||
| L.O.DIRECTORS LIMITED | Nominee Director | 1st Floor 19-20 Garlick Hill EC4V 2AL London | 900002600001 |
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