Company NameBusinessland It Communications Ltd
Company StatusDissolved
Company Number04273372
CategoryPrivate Limited Company
Incorporation Date20 August 2001(22 years, 8 months ago)
Dissolution Date3 March 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameSydney Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ashdown Crescent
Hadleigh
Essex
SS7 2LJ
Secretary NameMaisie Ann Hare
NationalityBritish
StatusClosed
Appointed20 August 2004(3 years after company formation)
Appointment Duration8 years, 6 months (closed 03 March 2013)
RoleCompany Director
Correspondence Address28 Princess Gardens
Ashingdon
Rochford
Essex
SS4 3BL
Secretary NameWendy Jane Atton
NationalityBritish
StatusResigned
Appointed20 August 2001(same day as company formation)
RoleReceptionist
Correspondence Address36 Cornworthy
Shoeburyness
Essex
SS3 8AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Heronsgate Trading Estate
Paycocke Road
Basildon
Essex
SS14 3EU
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
3 December 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
26 July 2012Liquidators statement of receipts and payments to 6 April 2012 (15 pages)
26 July 2012Liquidators' statement of receipts and payments to 6 April 2012 (15 pages)
26 July 2012Liquidators' statement of receipts and payments to 6 April 2012 (15 pages)
26 July 2012Liquidators statement of receipts and payments to 6 April 2012 (15 pages)
13 May 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 May 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 May 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2011Statement of affairs with form 4.19 (7 pages)
21 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-07
(1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Statement of affairs with form 4.19 (7 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders
Statement of capital on 2010-09-14
  • GBP 1
(4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
18 September 2009Return made up to 20/08/09; full list of members (3 pages)
18 September 2009Return made up to 20/08/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 February 2009Registered office changed on 03/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
3 February 2009Registered office changed on 03/02/2009 from pembroke house 11 northlands pavement pitsea basildon SS13 3DX (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
22 August 2008Return made up to 20/08/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
27 September 2007Return made up to 20/08/07; no change of members (6 pages)
27 September 2007Return made up to 20/08/07; no change of members (6 pages)
5 January 2007Total exemption full accounts made up to 31 August 2005 (15 pages)
5 January 2007Total exemption full accounts made up to 31 August 2005 (15 pages)
28 September 2006Return made up to 20/08/06; full list of members (6 pages)
28 September 2006Return made up to 20/08/06; full list of members (6 pages)
30 August 2005Return made up to 20/08/05; full list of members (6 pages)
30 August 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
10 May 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
7 April 2005Particulars of mortgage/charge (9 pages)
7 April 2005Particulars of mortgage/charge (9 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004New secretary appointed (2 pages)
31 August 2004Return made up to 20/08/04; full list of members (6 pages)
31 August 2004Return made up to 20/08/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
23 December 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
23 December 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
29 August 2003Return made up to 20/08/03; full list of members (6 pages)
29 August 2003Return made up to 20/08/03; full list of members (6 pages)
4 September 2002Return made up to 20/08/02; full list of members (6 pages)
4 September 2002Return made up to 20/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
20 August 2001Incorporation (11 pages)