Company NameIndependent I.C.T. Support Limited
Company StatusDissolved
Company Number04196306
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)
Previous NameAshvale Limited

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 NameMr Gary Robert Downing
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Carol Jean Downing
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameCarol Jean Downing
NationalityBritish
StatusClosed
Appointed09 April 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Carol Jean Weston
50.00%
Ordinary
50 at £1Gary Robert Downing
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,146
Cash£2,648
Current Liabilities£14,578

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 July 2020Change of details for Mr Gary Robert Downing as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 1 July 2020 (1 page)
1 July 2020Change of details for Mrs Carol Jean Downing as a person with significant control on 1 July 2020 (2 pages)
20 May 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Secretary's details changed for Carol Jean Downing on 18 November 2015 (1 page)
27 July 2017Secretary's details changed for Carol Jean Downing on 18 November 2015 (1 page)
16 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
19 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Secretary's details changed for Carol Jean Weston on 2 June 2015 (1 page)
2 June 2015Secretary's details changed for Carol Jean Weston on 2 June 2015 (1 page)
2 June 2015Director's details changed for Carol Jean Weston on 2 June 2015 (2 pages)
2 June 2015Secretary's details changed for Carol Jean Weston on 2 June 2015 (1 page)
2 June 2015Director's details changed for Carol Jean Weston on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Carol Jean Weston on 2 June 2015 (2 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
20 March 2013Director's details changed for Gary Robert Downing on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Carol Jean Weston on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Carol Jean Weston on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Gary Robert Downing on 20 March 2013 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Gary Robert Downing on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Carol Jean Weston on 4 April 2010 (2 pages)
14 April 2010Director's details changed for Carol Jean Weston on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Carol Jean Weston on 4 April 2010 (1 page)
14 April 2010Director's details changed for Carol Jean Weston on 4 April 2010 (2 pages)
14 April 2010Secretary's details changed for Carol Jean Weston on 4 April 2010 (1 page)
14 April 2010Director's details changed for Gary Robert Downing on 7 April 2010 (2 pages)
14 April 2010Secretary's details changed for Carol Jean Weston on 4 April 2010 (1 page)
14 April 2010Director's details changed for Gary Robert Downing on 7 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 09/04/09; full list of members (4 pages)
12 May 2009Return made up to 09/04/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 09/04/08; full list of members (4 pages)
8 May 2008Return made up to 09/04/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
24 April 2007Return made up to 09/04/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 May 2005Return made up to 09/04/05; full list of members (7 pages)
11 May 2005Return made up to 09/04/05; full list of members (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 May 2004Return made up to 09/04/04; full list of members (7 pages)
27 May 2004Return made up to 09/04/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 May 2003Return made up to 09/04/03; full list of members (7 pages)
15 May 2003Return made up to 09/04/03; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
1 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
1 October 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 April 2002Return made up to 09/04/02; full list of members (6 pages)
23 April 2002Return made up to 09/04/02; full list of members (6 pages)
25 April 2001Ad 19/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Ad 19/04/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 April 2001New secretary appointed;new director appointed (2 pages)
25 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
17 April 2001Company name changed ashvale LIMITED\certificate issued on 17/04/01 (2 pages)
17 April 2001Company name changed ashvale LIMITED\certificate issued on 17/04/01 (2 pages)
9 April 2001Incorporation (15 pages)
9 April 2001Incorporation (15 pages)