About

Registered Number: 03628953
Date of Incorporation: 09/09/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX

 

I T Solution Ltd was founded on 09 September 1998 with its registered office in Southampton, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the 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.