Company NameBillericay IT Solutions Ltd
Company StatusDissolved
Company Number05269626
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NamePa Testing Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Alexander
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
Director NameSarah Jane Alexander
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleEducation
Correspondence Address60 Newlands Road
Billericay
Essex
CM12 0PH
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9TF
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence AddressWeir Cottage
2 Laindon Road
Billericay
Essex
CM12 9LD

Contact

Websitewww.billericayit.co.uk/
Telephone01268 661686
Telephone regionBasildon

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Shareholders

550 at £1Paul Alexander
50.00%
Ordinary A
500 at £1James Sampford
45.45%
Ordinary A
50 at £1Sarah Alexander
4.55%
Ordinary B

Financials

Year2014
Net Worth-£10,233
Cash£300
Current Liabilities£25,447

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 November 2017Notification of Paul Alexander as a person with significant control on 3 January 2017 (2 pages)
20 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
25 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,100
(4 pages)
30 October 2013Director's details changed for Paul Alexander on 22 August 2013 (2 pages)
29 August 2013Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 29 August 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
29 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 1,100
(4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Director's details changed for Paul Alexander on 20 March 2012 (2 pages)
1 May 2012Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
30 March 2012Registered office address changed from 51 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS United Kingdom on 30 March 2012 (2 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ on 9 January 2012 (1 page)
2 November 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
27 September 2011Director's details changed for Paul Alexander on 27 September 2011 (2 pages)
3 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
13 September 2010Termination of appointment of Lowtax Secretarial Services Limited as a secretary (1 page)
31 August 2010Termination of appointment of Sarah Alexander as a director (1 page)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 May 2010Change of name notice (2 pages)
13 May 2010Company name changed pa testing solutions LIMITED\certificate issued on 13/05/10
  • RES15 ‐ Change company name resolution on 2010-05-10
(2 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 November 2008Return made up to 26/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 December 2007Return made up to 26/10/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed (1 page)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 January 2007Return made up to 26/10/06; full list of members (3 pages)
23 November 2006Registered office changed on 23/11/06 from: mayflower house, high street billericay essex CM12 9FT (1 page)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Return made up to 26/10/05; full list of members (3 pages)
16 December 2004New director appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Ad 26/10/04--------- £ si 50@1=50 £ ic 1/51 (3 pages)
8 November 2004Ad 26/10/04--------- £ si 49@1=49 £ ic 51/100 (3 pages)
8 November 2004New director appointed (2 pages)
26 October 2004Incorporation (12 pages)