Company NameIteba Limited
Company StatusDissolved
Company Number02206945
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 4 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameI.T Analysis And Design Limited

Business Activity

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

Directors

Director NameMr Peter Griffin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(13 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirwood
Sandy Lane, Rushmoor
Farnham
GU10 2EU
Director NameMr Michael Taylor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Bradmore Way
Brookmans Park
Hertfordshire
AL9 7QX
Secretary NameMaureen Taylor
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address26 Bradmore Way
Brookmans Park
Hatfield
Hertfordshire
AL9 7QX
Director NameDavid Thomas Embleton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2007)
RoleCompany Director
Correspondence AddressTemple Manor
Upton Scudamore
Warminster
Wiltshire
BA12 0AQ
Director NameAngus Sutherland Johnson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(8 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 June 2007)
RoleCompany Director
Correspondence AddressHammonds Hammonds Lane
Sandridge
St Albans
Hertfordshire
AL4 9BG
Secretary NameMr Michael Taylor
NationalityBritish
StatusResigned
Appointed19 July 1996(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bradmore Way
Brookmans Park
Hertfordshire
AL9 7QX
Secretary NameMr Peter Griffin
NationalityBritish
StatusResigned
Appointed31 May 2003(15 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirwood
Sandy Lane, Rushmoor
Farnham
GU10 2EU
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 September 2003(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2009)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSuite 3 Chalkwell Lawns
648-656 London Road
Westcliff On Sea
SS0 9HR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£148,858
Cash£2,358
Current Liabilities£143,015

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved following liquidation (1 page)
11 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2010Liquidators statement of receipts and payments to 24 March 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 24 March 2010 (5 pages)
30 September 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
30 September 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
2 June 2009Appointment terminated secretary secretarial appointments LIMITED (1 page)
2 June 2009Appointment Terminated Secretary secretarial appointments LIMITED (1 page)
5 April 2009Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
3 October 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
3 October 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
10 October 2007Registered office changed on 10/10/07 from: pride court 80-82 white lion street london N1 9PF (1 page)
10 October 2007Registered office changed on 10/10/07 from: pride court 80-82 white lion street london N1 9PF (1 page)
8 October 2007Appointment of a voluntary liquidator (1 page)
8 October 2007Statement of affairs (6 pages)
8 October 2007Appointment of a voluntary liquidator (1 page)
8 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2007Statement of affairs (6 pages)
8 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
15 May 2007Return made up to 03/05/07; full list of members (6 pages)
15 May 2007Return made up to 03/05/07; full list of members (6 pages)
19 February 2007Ad 22/12/06--------- £ si [email protected]=9150 £ ic 141368/150518 (2 pages)
19 February 2007Particulars of contract relating to shares (2 pages)
19 February 2007Ad 22/12/06--------- £ si [email protected]=9150 £ ic 141368/150518 (2 pages)
19 February 2007Particulars of contract relating to shares (2 pages)
20 October 2006Particulars of contract relating to shares (2 pages)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2006Ad 29/09/06--------- £ si [email protected]=88849 £ ic 52519/141368 (2 pages)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Nc inc already adjusted 29/09/06 (1 page)
20 October 2006Ad 29/09/06--------- £ si [email protected]=88849 £ ic 52519/141368 (2 pages)
20 October 2006Nc inc already adjusted 29/09/06 (1 page)
20 October 2006Particulars of contract relating to shares (2 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 July 2006Return made up to 03/05/06; full list of members (4 pages)
11 July 2006Return made up to 03/05/06; full list of members (4 pages)
30 August 2005Return made up to 03/05/05; full list of members (11 pages)
30 August 2005Return made up to 03/05/05; full list of members (11 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Return made up to 09/04/04; full list of members (10 pages)
20 July 2004Return made up to 09/04/04; full list of members (10 pages)
14 June 2004Return made up to 03/05/04; full list of members (10 pages)
14 June 2004Return made up to 03/05/04; full list of members (10 pages)
30 October 2003Auditor's resignation (1 page)
30 October 2003Auditor's resignation (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2003New secretary appointed (2 pages)
7 October 2003Ad 23/08/03--------- £ si [email protected]=3148 £ ic 49371/52519 (2 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2003Ad 23/08/03--------- £ si [email protected]=3148 £ ic 49371/52519 (2 pages)
14 June 2003Secretary resigned;director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned;director resigned (1 page)
7 June 2003Return made up to 03/05/03; full list of members (11 pages)
7 June 2003Return made up to 03/05/03; full list of members (11 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
28 June 2002Auditor's resignation (1 page)
28 June 2002Auditor's resignation (1 page)
20 May 2002Return made up to 03/05/02; full list of members (11 pages)
20 May 2002Return made up to 03/05/02; full list of members (11 pages)
8 May 2002Full accounts made up to 31 December 2001 (18 pages)
8 May 2002Full accounts made up to 31 December 2001 (18 pages)
28 January 2002Company name changed I.t analysis and design LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed I.t analysis and design LIMITED\certificate issued on 28/01/02 (2 pages)
20 August 2001Statement of affairs (40 pages)
20 August 2001Statement of affairs (40 pages)
20 August 2001Ad 13/07/01--------- £ si [email protected]=7556 £ ic 41815/49371 (2 pages)
20 August 2001Ad 13/07/01--------- £ si [email protected]=7556 £ ic 41815/49371 (2 pages)
31 July 2001S-div 13/07/01 (1 page)
31 July 2001S-div 13/07/01 (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001S-div 13/06/01 (1 page)
19 June 2001S-div 13/06/01 (1 page)
4 June 2001Location of debenture register (1 page)
4 June 2001Location of debenture register (1 page)
4 June 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 June 2001Return made up to 03/05/01; full list of members (9 pages)
4 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 June 2001Location of register of members (1 page)
4 June 2001Location of register of members (1 page)
24 May 2001Full accounts made up to 31 December 2000 (17 pages)
24 May 2001Full accounts made up to 31 December 2000 (17 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
23 May 2000Return made up to 03/05/00; full list of members (10 pages)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Return made up to 03/05/00; full list of members (10 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (16 pages)
17 April 2000Full accounts made up to 31 December 1999 (16 pages)
1 December 1999Auditor's resignation (1 page)
1 December 1999Auditor's resignation (1 page)
28 May 1999Return made up to 03/05/99; full list of members (9 pages)
28 May 1999Return made up to 03/05/99; full list of members (9 pages)
21 April 1999Full accounts made up to 31 December 1998 (18 pages)
21 April 1999Full accounts made up to 31 December 1998 (18 pages)
3 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Return made up to 03/05/98; full list of members (9 pages)
23 June 1998Return made up to 03/05/98; full list of members (9 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
28 April 1998Full accounts made up to 31 December 1997 (15 pages)
9 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 April 1998S-div 23/03/98 (1 page)
9 April 1998S-div 23/03/98 (1 page)
19 June 1997Return made up to 03/05/97; full list of members (10 pages)
19 June 1997Return made up to 03/05/97; full list of members (10 pages)
5 March 1997Full accounts made up to 31 December 1996 (17 pages)
5 March 1997Full accounts made up to 31 December 1996 (17 pages)
18 September 1996Director resigned (2 pages)
18 September 1996Director resigned (2 pages)
18 September 1996Secretary resigned (2 pages)
18 September 1996Secretary resigned (2 pages)
17 September 1996New director appointed (1 page)
10 September 1996S-div 19/07/96 (1 page)
10 September 1996S-div 19/07/96 (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
11 August 1996Ad 19/07/96--------- £ si 20488@1=20488 £ ic 21327/41815 (2 pages)
11 August 1996Ad 19/07/96--------- £ si 20488@1=20488 £ ic 21327/41815 (2 pages)
11 August 1996New secretary appointed (2 pages)
15 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1996Ad 11/06/96--------- £ si 327@1=327 £ ic 21000/21327 (2 pages)
15 July 1996Ad 11/06/96--------- £ si 327@1=327 £ ic 21000/21327 (2 pages)
15 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Return made up to 03/05/96; full list of members (6 pages)
9 May 1996Return made up to 03/05/96; full list of members (6 pages)
23 April 1996Full accounts made up to 31 December 1995 (15 pages)
23 April 1996Full accounts made up to 31 December 1995 (15 pages)
13 March 1996Ad 15/11/95--------- £ si 327@1=327 £ ic 20346/20673 (1 page)
13 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 March 1996Ad 15/11/95--------- £ si 327@1=327 £ ic 20673/21000 (1 page)
13 March 1996Ad 15/11/95--------- £ si 327@1=327 £ ic 20346/20673 (1 page)
13 March 1996Ad 15/11/95--------- £ si 327@1=327 £ ic 20673/21000 (1 page)
13 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1995£ ic 65223/20346 30/06/95 £ sr 44877@1=44877 (1 page)
26 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 1995£ ic 65223/20346 30/06/95 £ sr 44877@1=44877 (1 page)
19 April 1995Full accounts made up to 31 December 1994 (15 pages)
19 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
3 October 1994Memorandum and Articles of Association (11 pages)
3 October 1994Ad 28/10/93--------- £ si 44877@1 (2 pages)
3 October 1994Ad 28/10/93--------- £ si 44877@1 (2 pages)
3 October 1994Memorandum and Articles of Association (11 pages)
5 October 1993Particulars of mortgage/charge (3 pages)
5 October 1993Particulars of mortgage/charge (3 pages)
18 December 1991Ad 15/11/91--------- £ si 1@1=1 £ ic 20245/20246 (2 pages)
18 December 1991Ad 15/11/91--------- £ si 1@1=1 £ ic 20245/20246 (2 pages)
30 April 1990Ad 17/04/90--------- £ si 125@1=125 £ ic 20290/20415 (2 pages)
30 April 1990Ad 17/04/90--------- £ si 125@1=125 £ ic 20290/20415 (2 pages)
19 February 1990Ad 23/01/90--------- £ si 20@1=20 £ ic 20270/20290 (2 pages)
19 February 1990Ad 23/01/90--------- £ si 20@1=20 £ ic 20270/20290 (2 pages)
2 October 1989Wd 25/09/89 ad 21/09/89--------- £ si 14267@1=14267 £ ic 6003/20270 (2 pages)
2 October 1989Wd 25/09/89 ad 21/09/89--------- £ si 14267@1=14267 £ ic 6003/20270 (2 pages)
6 September 1988Wd 12/08/88 ad 01/08/88--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
6 September 1988Wd 12/08/88 ad 01/08/88--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
21 December 1987Incorporation (16 pages)
21 December 1987Incorporation (16 pages)