Company NameIt Uptime Limited
Company StatusDissolved
Company Number07947647
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Ian White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address218 New London Road
Chelmsford
CM2 9AE
Director NameMr Alan Stock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed03 April 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 18 February 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address218 New London Road
Chelmsford
CM2 9AE
Director NameMr Nigel Jeremy Francis Thompson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 18 February 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address25 Chaffix
Felsted
Dunmow
Essex
CM6 3EG

Location

Registered Address218 New London Road
Chelmsford
CM2 9AE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Andrew White
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,438
Cash£1,118
Current Liabilities£56,027

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (2 pages)
24 October 2013Application to strike the company off the register (2 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
8 October 2013Previous accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
25 March 2013Appointment of Mr Alan Stock as a director (2 pages)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
25 March 2013Appointment of Mr Alan Stock as a director on 3 April 2012 (2 pages)
25 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(5 pages)
25 March 2013Appointment of Mr Nigel Thompson as a director (2 pages)
25 March 2013Appointment of Mr Nigel Thompson as a director on 3 April 2012 (2 pages)
15 February 2013Registered office address changed from Hillcott Perrotts Brook Cirencester Gloucestershire GL7 7BN United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Hillcott Perrotts Brook Cirencester Gloucestershire GL7 7BN United Kingdom on 15 February 2013 (1 page)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)