Company NameIT.R & D Limited
Company StatusDissolved
Company Number06127882
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Walter Tschaggelar
Date of BirthOctober 1953 (Born 70 years ago)
NationalitySwiss
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHuebwiesenstrasse 19
8954 Geroldswil
8954
Switzerland
Secretary NameMr David Albert Victor Carter
NationalityBritish
StatusClosed
Appointed25 March 2009(2 years after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Crown Fields Crown Street
Dedham
Colchester
Essex
CO7 6AT
Secretary NameMr James Robert Carter
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Blenheim Close
Brantham
Manningtree
CO11 1TJ

Location

Registered Address14 Crownfields, Crown Street
Dedham
Colchester
Essex
CO7 6AT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishDedham
WardRural North
Built Up AreaDedham

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 10
(4 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 10
(4 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 March 2009Secretary appointed mr david albert victor carter (1 page)
25 March 2009Registered office changed on 25/03/2009 from 11 blenheim close brantham manningtree CO11 1TJ (1 page)
25 March 2009Appointment Terminated Secretary james carter (1 page)
25 March 2009Registered office changed on 25/03/2009 from 11 blenheim close brantham manningtree CO11 1TJ (1 page)
25 March 2009Secretary appointed mr david albert victor carter (1 page)
25 March 2009Appointment terminated secretary james carter (1 page)
23 March 2009Return made up to 26/02/09; full list of members (3 pages)
23 March 2009Return made up to 26/02/09; full list of members (3 pages)
21 December 2008Accounts made up to 29 February 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
25 March 2008Director's Change of Particulars / walter tschaggelar / 23/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: huebwiesenstrasse 19, now: huebwiesenstrasse; Region was: switzerland, now: (2 pages)
25 March 2008Director's change of particulars / walter tschaggelar / 23/03/2008 (2 pages)
26 February 2007Incorporation (14 pages)
26 February 2007Incorporation (14 pages)