INFORMATION TECHNOLOGY SPECIALISTS LIMITED
Overview
| Company Name | INFORMATION TECHNOLOGY SPECIALISTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06466681 |
| 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 INFORMATION TECHNOLOGY SPECIALISTS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is INFORMATION TECHNOLOGY SPECIALISTS LIMITED located?
| Registered Office Address | c/o ANDREW PARTRIDGE 1200 Bristol Road South Northfield B31 2RW Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INFORMATION TECHNOLOGY SPECIALISTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for INFORMATION TECHNOLOGY SPECIALISTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INFORMATION TECHNOLOGY SPECIALISTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Jan 08, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||||||||||
Annual return made up to Jan 08, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from * C/O Andrew Partridge Reynolds and Reynolds Bristol Road South Northfield Birmingham B31 2RW England* on Jan 15, 2014 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Robert Maxey Nalley as a director | 2 pages | AP01 | ||||||||||||||||||
Current accounting period shortened from Jul 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 10 pages | AA | ||||||||||||||||||
Appointment of Mr Michael Craig Moss as a secretary | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Terry Wallace Jones as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Carlan Cooper as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Robert David Burnett as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Robert Theron Brockman as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Norman Tommy Barras as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Dan Steven Agan as a director | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from * 85-87 Bayham Street London NW1 0AG United Kingdom* on Oct 15, 2013 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Piotr Glab as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Filippo Dello Iacono as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Matthew Kingswod as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Piotr Glab as a secretary | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 20, 2013
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Who are the officers of INFORMATION TECHNOLOGY SPECIALISTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Michael Craig | Secretary | East Blooming Rose Court Cypress 17311 Texas Usa | 182116160001 | |||||||
| AGAN, Dan Steven | Director | c/o Andrew Partridge Bristol Road South Northfield B31 2RW Birmingham 1200 England | United States | American | 84053880001 | |||||
| BARRAS, Norman Tommy | Director | Hedwig Circle Houston 29 Texas Usa | United States | American | 84053860001 | |||||
| BROCKMAN, Robert Theron | Director | Hollister Suite 600 Houston 6700 Texas Usa | United States | American | 158497330001 | |||||
| BURNETT, Robert David | Director | Post Oak Run Magnolia Texas 28122 Usa | United States | American | 121495910001 | |||||
| COOPER, Carlan Max | Director | Saxon Road Bryan 1135 Texas Usa | Usa | United States | 136536270001 | |||||
| JONES, Terry Wallace | Director | Country Lane Houston 881 Texas Usa | United States | American | 84053830001 | |||||
| NALLEY, Robert Maxey | Director | Smithdale Estates Houston 12 Texas Usa | United States | American | 84053700001 | |||||
| GLAB, Piotr | Secretary | Cameron Close Myddelton Park N20 0HU London 6 | Polish | 139922300001 | ||||||
| MARINO, Gabriella | Secretary | 13 Allington Road Hendon NW4 3EA London | British | 58792970001 | ||||||
| DELLO IACONO, Filippo | Director | Pollard Road N20 8UB London 30 United Kingdom | United Kingdom | Italian | 193275080001 | |||||
| GLAB, Piotr | Director | Cameron Close Myddelton Park N20 0HU London 6 | United Kingdom | Polish | 139922300001 | |||||
| KINGSWOD, Matthew | Director | Bayham Street NW1 0AG London 85-87 United Kingdom | United Kingdom | British | 152105810001 | |||||
| MURRAY, Anthony | Director | Gloster Close Ash Vale GU12 5SS Aldershot 22 Hampshire United Kingdom | United Kingdom | British | 140122340001 |
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