Company NameITTG Limited
Company StatusDissolved
Company Number07636291
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Thornton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Buckingham Square
Burnham-On-Crouch
Essex
CM0 8AS
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed17 May 2011(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address10 Buckingham Square
Burnham On Crouch
CM0 8AS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Shareholders

600 at £1Jeremy Thornton
60.00%
Ordinary
350 at £1Hugo Jorgo Fernandez Solar
35.00%
Ordinary
25 at £1Keith Ross
2.50%
Ordinary
25 at £1Ray Dukes
2.50%
Ordinary

Financials

Year2014
Net Worth£360
Cash£70
Current Liabilities£860

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
1 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
29 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 1,000
(3 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 November 2012Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
(3 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
19 May 2011Appointment of Jerry Thornton as a director (3 pages)
17 May 2011Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
17 May 2011Termination of appointment of John Wildman as a director (1 page)
17 May 2011Incorporation (50 pages)