About

Registered Number: 03952554
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: 10 Copeland Drive, Stone, Staffordshire, ST15 8YP

 

Established in 2000, It Systems & Solutions Ltd have registered office in Stone, Staffordshire, it has a status of "Dissolved". There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEABRIDGE CHADWICK, Stephen Alexander 08 May 2000 - 1
SEABRIDGE CHADWICK, Jill Victoria 15 July 2004 14 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 19 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 18 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2016
AA - Annual Accounts 15 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH01 - Change of particulars for director 02 April 2013
CH03 - Change of particulars for secretary 02 April 2013
AD01 - Change of registered office address 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
AA - Annual Accounts 29 December 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 12 April 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
287 - Change in situation or address of Registered Office 25 May 2000
CERTNM - Change of name certificate 24 May 2000
RESOLUTIONS - N/A 19 May 2000
MEM/ARTS - N/A 19 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.