About

Registered Number: 05455909
Date of Incorporation: 18/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (8 years and 11 months ago)
Registered Address: 2 Drake House, Cook Way, Taunton, Somerset, TA2 6BJ,

 

Information Technology Reclaim Ltd was registered on 18 May 2005 and has its registered office in Somerset, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODSKIN, Guy 05 September 2005 01 June 2008 1
KEET, Charles Leonard 18 May 2005 19 May 2006 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Katie Jane 18 May 2005 19 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 24 January 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 24 February 2013
AR01 - Annual Return 28 June 2012
DS02 - Withdrawal of striking off application by a company 18 June 2012
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2012
DS01 - Striking off application by a company 28 May 2012
AA - Annual Accounts 25 June 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 10 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 07 July 2009
287 - Change in situation or address of Registered Office 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 16 October 2008
AA - Annual Accounts 09 July 2008
395 - Particulars of a mortgage or charge 25 September 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 18 May 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.