Company NameSovereign I.T. Ltd.
Company StatusDissolved
Company Number03754236
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date8 April 2003 (21 years ago)
Previous NameSovereign Window Designs Limited

Business Activity

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

Directors

Director NameNicholas John Stevenson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(1 year after company formation)
Appointment Duration2 years, 11 months (closed 08 April 2003)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Golding Thoroughfare
Chelmsford
Essex
CM2 6UF
Secretary NameTara Jayne Stevenson
NationalityBritish
StatusClosed
Appointed18 April 2000(1 year after company formation)
Appointment Duration2 years, 11 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address93 Golding Thoroughfare
Chelmsford
Essex
CM2 6UF
Director NameColin Stuart Philps
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 12 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Netherpark Drive
Romford
Essex
RM2 5RJ
Secretary NameNigel Skilton
NationalityBritish
StatusResigned
Appointed12 June 1999(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 19 April 2000)
RoleCompany Director
Correspondence Address5 Booth Close
Pattishall
Towcester
Northamptonshire
NN12 8JP
Director NameMichelle Amanda Philps
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 19 April 2000)
RoleBook Keeper
Correspondence Address39 Netherpark Drive
Romford
Essex
RM2 5RJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
10 July 2001Return made up to 19/04/01; full list of members (6 pages)
8 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
13 November 2000Return made up to 19/04/00; full list of members (6 pages)
6 November 2000Memorandum and Articles of Association (4 pages)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 October 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
26 October 2000Company name changed sovereign window designs LIMITED\certificate issued on 27/10/00 (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
2 July 1999Memorandum and Articles of Association (13 pages)
2 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1999£ nc 100/5000 12/06/99 (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Registered office changed on 01/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
1 July 1999Secretary resigned (1 page)
19 April 1999Incorporation (7 pages)