About

Registered Number: 04054847
Date of Incorporation: 17/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Lifford Hall, Tunnel Lane Kings Norton, Birmingham, West Midlands, B30 3JN

 

Established in 2000, I.T. Speaking Ltd has its registered office in West Midlands, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Hallam, Barbara, Hendry, Graham Lancaster, Dr for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Graham Lancaster, Dr 17 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HALLAM, Barbara 17 August 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
AA - Annual Accounts 12 May 2017
AA01 - Change of accounting reference date 12 May 2017
AA01 - Change of accounting reference date 16 November 2016
AA - Annual Accounts 15 November 2016
CS01 - N/A 12 October 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 29 August 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 13 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 26 June 2008
225 - Change of Accounting Reference Date 26 June 2008
363a - Annual Return 22 August 2007
363a - Annual Return 09 March 2007
GAZ1 - First notification of strike-off action in London Gazette 06 February 2007
363a - Annual Return 04 July 2006
363a - Annual Return 04 July 2006
363a - Annual Return 04 July 2006
363a - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 04 July 2006
AC92 - N/A 03 July 2006
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2005
GAZ1 - First notification of strike-off action in London Gazette 01 February 2005
363s - Annual Return 22 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 13 September 2001
353 - Register of members 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.