About

Registered Number: 04871085
Date of Incorporation: 19/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 6 months ago)
Registered Address: 30 Chertsey Road, Woking, Surrey, GU21 5AJ

 

Altitude It Ltd was founded on 19 August 2003 and are based in Surrey, it's status is listed as "Dissolved". We don't know the number of employees at the company. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWYER, Benjamin David 22 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 07 September 2017
MR04 - N/A 06 July 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
CS01 - N/A 17 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 28 January 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
TM01 - Termination of appointment of director 29 July 2015
TM02 - Termination of appointment of secretary 29 July 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AA - Annual Accounts 01 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2012
SH08 - Notice of name or other designation of class of shares 26 October 2012
AR01 - Annual Return 24 October 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
MG01 - Particulars of a mortgage or charge 10 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH03 - Change of particulars for secretary 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 21 October 2009
363s - Annual Return 21 November 2008
AA - Annual Accounts 14 August 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 01 August 2005
RESOLUTIONS - N/A 14 June 2005
395 - Particulars of a mortgage or charge 05 May 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 19 October 2004
225 - Change of Accounting Reference Date 14 September 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2012 Fully Satisfied

N/A

Debenture 08 March 2012 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.