Company NameAccount For It Limited
Company StatusDissolved
Company Number06501562
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Rodney George Bailey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleIT Trainer/Coach
Country of ResidenceEngland
Correspondence Address104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Secretary NameMs Andrea Laverne Richards
NationalityBritish
StatusClosed
Appointed12 February 2008(same day as company formation)
RoleAccountant
Correspondence Address104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ

Location

Registered AddressThe Annexe
104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 0.01Rodney Bailey
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
(4 pages)
25 March 2010Director's details changed for Mr Rodney George Bailey on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Rodney George Bailey on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Rodney George Bailey on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
(4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Secretary's Change of Particulars / andrea richards / 01/01/2009 / Date of Birth was: none, now: 29-Nov-1979; HouseName/Number was: , now: 104; Street was: 15 ashlin road, now: monkswood avenue; Area was: stratford, now: waltham abbey; Post Town was: london, now: essex; Post Code was: E15 2AP, now: EN9 1LJ; Country was: , now: england; Occupation w (2 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Secretary's change of particulars / andrea richards / 01/01/2009 (2 pages)
14 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
14 February 2008Accounting reference date extended from 28/02/09 to 31/03/09 (1 page)
12 February 2008Incorporation (15 pages)