About

Registered Number: 03628953
Date of Incorporation: 09/09/1998 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 1 month ago)
Registered Address: 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX

 

Established in 1998, I T Solution Ltd are based in Southampton, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Katie 29 July 2011 - 1
HO, Colin 09 September 1998 04 March 2008 1
SHIELDS, Oliver 04 March 2008 20 May 2011 1
TOMLINSON, Cheryl 04 March 2008 20 October 2011 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Katie 04 March 2008 01 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 November 2016
LIQ MISC OC - N/A 13 June 2016
4.68 - Liquidator's statement of receipts and payments 26 May 2016
4.40 - N/A 23 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2016
4.68 - Liquidator's statement of receipts and payments 27 May 2015
AD01 - Change of registered office address 15 September 2014
4.68 - Liquidator's statement of receipts and payments 23 April 2014
RESOLUTIONS - N/A 22 March 2013
4.20 - N/A 22 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 23 August 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 03 June 2011
AD01 - Change of registered office address 02 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 06 November 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 15 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 24 December 2004
AA - Annual Accounts 18 May 2004
395 - Particulars of a mortgage or charge 30 September 2003
363s - Annual Return 22 September 2003
225 - Change of Accounting Reference Date 08 August 2003
287 - Change in situation or address of Registered Office 15 April 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 12 September 2001
395 - Particulars of a mortgage or charge 19 July 2001
287 - Change in situation or address of Registered Office 13 June 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 12 September 2000
287 - Change in situation or address of Registered Office 12 January 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 30 September 1999
225 - Change of Accounting Reference Date 16 April 1999
287 - Change in situation or address of Registered Office 03 February 1999
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
NEWINC - New incorporation documents 09 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2003 Fully Satisfied

N/A

Mortgage debenture 12 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.