Company NameBusiness Information Technology Management (Bitman) Limited
Company StatusDissolved
Company Number03414785
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Abatan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Ilfracombe Road
Southend-On-Sea
Essex
SS2 4PB
Secretary NamePeter Abatan
NationalityBritish
StatusClosed
Appointed05 August 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Ilfracombe Road
Southend-On-Sea
Essex
SS2 4PB
Director NameEtim Uso
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed05 August 1997(same day as company formation)
RoleConsultant
Correspondence AddressBusiness Information Technology
Management Bitman Nigeria Limited
Block 4 Edewor Shopping Centre
Effurun Warri Nigeria
Foreign
Director NameBolatito Abatan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1998(5 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 12 December 2005)
RoleSystems Analyst
Correspondence Address34 Sedgemoor Drive
Dagenham
Essex
RM10 7JL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1997(3 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 August 2008)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH

Location

Registered Address60 Ilfracombe Road
Southend-On-Sea
Essex
SS2 4PB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Shareholders

500 at £1Peter Abatan
100.00%
Ordinary

Financials

Year2014
Turnover£78,301
Net Worth-£26,392
Cash£4,094
Current Liabilities£31,323

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
29 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 500
(4 pages)
20 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 500
(4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
2 February 2012Total exemption full accounts made up to 31 December 2010 (8 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
1 April 2011Total exemption full accounts made up to 31 December 2009 (13 pages)
20 August 2010Director's details changed for Peter Abatan on 22 July 2010 (2 pages)
20 August 2010Director's details changed for Peter Abatan on 22 July 2010 (2 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
26 April 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
18 May 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Appointment terminated director etim uso (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Appointment Terminated Director etim uso (1 page)
27 August 2008Registered office changed on 27/08/2008 from 34 sedgemoor drive dagenham essex RM10 7JL (1 page)
27 August 2008Director and Secretary's Change of Particulars / peter abatan / 21/08/2008 / HouseName/Number was: , now: 60; Street was: 34 sedgemoor drive, now: ilfracombe road; Post Town was: dagenham, now: southend-on-sea; Post Code was: RM10 7JL, now: SS2 4PB; Country was: , now: united kingdom (1 page)
27 August 2008Appointment Terminated Secretary p & l company secretaries LIMITED (1 page)
27 August 2008Return made up to 26/07/08; full list of members (4 pages)
27 August 2008Director and secretary's change of particulars / peter abatan / 21/08/2008 (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Appointment terminated secretary p & l company secretaries LIMITED (1 page)
27 August 2008Registered office changed on 27/08/2008 from 34 sedgemoor drive dagenham essex RM10 7JL (1 page)
27 August 2008Return made up to 26/07/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
8 November 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 August 2007Return made up to 26/07/07; no change of members (7 pages)
21 August 2007Return made up to 26/07/07; no change of members (7 pages)
4 October 2006Return made up to 26/07/06; full list of members (8 pages)
4 October 2006Return made up to 26/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 August 2005Return made up to 26/07/05; full list of members (8 pages)
17 August 2005Return made up to 26/07/05; full list of members (8 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 August 2004Return made up to 26/07/04; full list of members (8 pages)
12 August 2004Return made up to 26/07/04; full list of members (8 pages)
7 August 2003Return made up to 26/07/03; full list of members (8 pages)
7 August 2003Return made up to 26/07/03; full list of members (8 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
1 August 2002Return made up to 26/07/02; full list of members (8 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
24 August 2001Return made up to 05/08/01; full list of members (7 pages)
24 August 2001Return made up to 05/08/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 December 1999 (10 pages)
23 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Return made up to 05/08/00; full list of members (7 pages)
17 October 2000Return made up to 05/08/00; full list of members (7 pages)
2 December 1999Full accounts made up to 31 December 1998 (10 pages)
2 December 1999Full accounts made up to 31 December 1998 (10 pages)
6 September 1999Return made up to 05/08/99; no change of members (4 pages)
6 September 1999Return made up to 05/08/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 December 1997 (11 pages)
21 December 1998Full accounts made up to 31 December 1997 (11 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
4 December 1998Return made up to 05/08/98; full list of members (6 pages)
4 December 1998Return made up to 05/08/98; full list of members (6 pages)
14 November 1997New secretary appointed (3 pages)
14 November 1997New secretary appointed (3 pages)
2 September 1997Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
2 September 1997Ad 05/08/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
2 September 1997Accounting reference date shortened from 31/08/98 to 31/12/97 (1 page)
2 September 1997Ad 05/08/97--------- £ si 498@1=498 £ ic 2/500 (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
5 August 1997Incorporation (21 pages)