About

Registered Number: 03479619
Date of Incorporation: 11/12/1997 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: 35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS

 

I.T. User Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINSON, Annette Elizabeth 29 August 2013 - 1
RAWLINSON, David Newton 01 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
RAWLINSON, Annette 06 June 2007 - 1
RAWLINSON, David Richard John 01 January 1998 06 June 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 17 September 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
AA - Annual Accounts 27 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
RESOLUTIONS - N/A 04 April 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 December 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 04 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1998
NEWINC - New incorporation documents 11 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.