Company NameITMX Ltd
Company StatusDissolved
Company Number03171307
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NamePhishnet Ltd

Business Activity

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

Directors

Director NameSamuel Ward
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 24 March 2009)
RoleIT Consultant
Correspondence Address25 Counting House Lane
Great Dunmow
Essex
CM6 1BX
Secretary NameEmma O'Mahony
NationalityBritish
StatusClosed
Appointed18 April 2005(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 24 March 2009)
RoleCompany Director
Correspondence AddressHi Trees
New Green Bardfield Saling
Braintree
Essex
CM7 5EG
Director NameMr Barry Dean
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitts House Grange Road
Duxford
Cambridge
CB2 4QE
Director NameRicky John Ellam
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RolePlant Hirer
Correspondence AddressFoxholes Broxted Road
Great Easton
Dunmow
Essex
CM6 2HN
Director NameKeith Ward
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RolePlant Hirer
Correspondence Address35 Carisbrooke Road
Harpenden
Hertfordshire
AL5 5QS
Secretary NameMr Barry Dean
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitts House Grange Road
Duxford
Cambridge
CB2 4QE
Secretary NameSally Elizabeth Dean
NationalityBritish
StatusResigned
Appointed12 April 1998(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 18 April 2005)
RoleCompany Director
Correspondence Address35 Carisbrooke Road
Harpenden
Hertfordshire
AL5 5QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity House
Foxes Parade Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
27 July 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 May 2007Return made up to 12/03/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 86 high street great dunmow essex CM6 1AP (1 page)
26 July 2006Registered office changed on 26/07/06 from: 10-12 mulberry green old harlow essex CM17 0ET (1 page)
10 July 2006Return made up to 12/03/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 October 2005New director appointed (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (2 pages)
20 May 2005Return made up to 12/03/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 August 2004Return made up to 12/03/04; full list of members (6 pages)
7 August 2003Company name changed phishnet LTD\certificate issued on 07/08/03 (2 pages)
29 June 2003Return made up to 12/03/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 April 2001Return made up to 12/03/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2000Return made up to 12/03/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
2 April 1999Return made up to 12/03/99; full list of members (6 pages)
8 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
30 July 1998Director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: unit 5, hob longs ind. Est. Chelsmford road dunmow essex CM6 1JA (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned (1 page)
17 April 1998Company name changed 727 holdings LTD.\certificate issued on 20/04/98 (2 pages)
11 March 1998Return made up to 12/03/98; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
9 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1996Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
26 September 1996New director appointed (2 pages)
18 March 1996Secretary resigned (1 page)