Company NameItemfind Technology Limited
Company StatusDissolved
Company Number02983678
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 5 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGary Michael Hawkins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(5 days after company formation)
Appointment Duration8 years, 3 months (closed 28 January 2003)
RoleComputer Consultant
Correspondence Address9 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Secretary NameJacqueline Anne Hawkins
NationalityBritish
StatusResigned
Appointed31 October 1994(5 days after company formation)
Appointment Duration6 years, 8 months (resigned 19 July 2001)
RoleCompany Director
Correspondence Address9 The Haystacks
High Wycombe
Buckinghamshire
HP13 6PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2014
Net Worth£12,369
Cash£38,437
Current Liabilities£37,727

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002Strike-off action suspended (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
4 September 2001Strike-off action suspended (1 page)
23 July 2001Secretary resigned (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2000Return made up to 01/01/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 March 1999Return made up to 01/01/99; no change of members (4 pages)
4 March 1999Secretary's particulars changed (1 page)
1 March 1999Accounts for a small company made up to 31 October 1997 (6 pages)
9 September 1998Return made up to 01/01/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 9 the haystacks high wycombe buckinghamshire HP13 6PY (1 page)
5 March 1998Accounts for a small company made up to 31 October 1996 (7 pages)
11 July 1997Full accounts made up to 31 October 1995 (7 pages)
11 July 1997Registered office changed on 11/07/97 from: 9 the haystacks high wycombe buckinghamshire HP13 6PY (1 page)
11 July 1997Director's particulars changed (1 page)
11 July 1997Secretary's particulars changed (1 page)
27 April 1997Return made up to 01/01/97; no change of members
  • 363(287) ‐ Registered office changed on 27/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1996Return made up to 01/01/96; no change of members (4 pages)
1 June 1995Director's particulars changed (2 pages)
1 June 1995Secretary's particulars changed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: flat 10 orient wharf 70 wapping high street london E1 (1 page)