About

Registered Number: 03482781
Date of Incorporation: 17/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/03/2016 (8 years and 3 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

 

I T Operation Services Ltd was founded on 17 December 1997, it has a status of "Dissolved". There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCSORLAND, Denise 17 December 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 March 2016
4.43 - Notice of final meeting of creditors 11 December 2015
AD01 - Change of registered office address 29 April 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 November 2013
COCOMP - Order to wind up 21 May 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 15 January 2010
DISS40 - Notice of striking-off action discontinued 08 July 2009
AA - Annual Accounts 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 14 January 2008
395 - Particulars of a mortgage or charge 24 December 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 07 December 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 11 February 2005
225 - Change of Accounting Reference Date 10 September 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 11 December 2003
363s - Annual Return 03 January 2003
287 - Change in situation or address of Registered Office 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 21 October 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 27 September 2001
287 - Change in situation or address of Registered Office 30 August 2001
363s - Annual Return 20 February 2001
287 - Change in situation or address of Registered Office 28 December 2000
AA - Annual Accounts 01 November 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 19 January 1999
RESOLUTIONS - N/A 07 October 1998
RESOLUTIONS - N/A 07 October 1998
RESOLUTIONS - N/A 07 October 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
287 - Change in situation or address of Registered Office 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.