Company NameInnovative Technology Solutions Limited
Company StatusDissolved
Company Number03574146
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sheikh Muhammed Ishtiaque Hussain
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Park East
Bow Quarter, Fairfield Road
London
E3 2UT
Secretary NameShabnaz Tasnia
NationalityBritish
StatusClosed
Appointed03 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address144 Pierpoint Building
Millennium Harbour 16 Westferry Road
London
E14 8NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMoulsham Court 39 Moulsham
Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£2
Cash£2,938
Current Liabilities£5,004

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Application for striking-off (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
13 June 2002Return made up to 03/06/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 July 2001Return made up to 03/06/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 January 2001Director's particulars changed (1 page)
10 January 2001Secretary's particulars changed (2 pages)
11 August 2000Return made up to 03/06/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
3 June 1998Incorporation (15 pages)