About

Registered Number: 03316406
Date of Incorporation: 11/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years ago)
Registered Address: 2 Bennetts Mill Close, Woodhall Spa, Lincolnshire, LN10 6NA,

 

Established in 1997, Executive I.T. Ltd have registered office in Woodhall Spa, it has a status of "Dissolved". We do not know the number of employees at Executive I.T. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Janice Kirsten 10 March 1997 - 1
SMITH, Gavin Paul 11 February 1997 10 October 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
MR04 - N/A 31 January 2019
TM02 - Termination of appointment of secretary 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 27 January 2017
CH01 - Change of particulars for director 27 January 2017
CH03 - Change of particulars for secretary 27 January 2017
AD01 - Change of registered office address 24 January 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
287 - Change in situation or address of Registered Office 24 December 2002
AA - Annual Accounts 02 December 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 16 November 2000
288c - Notice of change of directors or secretaries or in their particulars 09 October 2000
288c - Notice of change of directors or secretaries or in their particulars 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 24 August 1999
395 - Particulars of a mortgage or charge 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 27 April 1999
288c - Notice of change of directors or secretaries or in their particulars 27 April 1999
287 - Change in situation or address of Registered Office 27 April 1999
363s - Annual Return 15 March 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 09 April 1998
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
287 - Change in situation or address of Registered Office 26 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
287 - Change in situation or address of Registered Office 11 March 1997
NEWINC - New incorporation documents 11 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.