About

Registered Number: 03689415
Date of Incorporation: 29/12/1998 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Charles Rippin & Turner Middlesex House, 130 College Road, Harrow, Middlesex, HA1 1BQ

 

Based in Middlesex, It'z Interactive Ltd was setup in 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. Alderman, Daniel, Alderman, Peter, Burton, Ross, Winder, Marjorie are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERMAN, Daniel 29 December 1998 13 April 2005 1
ALDERMAN, Peter 29 December 1998 13 April 2005 1
BURTON, Ross 29 December 1998 13 April 2005 1
WINDER, Marjorie 29 December 1998 13 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 10 September 2018
DISS40 - Notice of striking-off action discontinued 21 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 29 April 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 20 March 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 24 October 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 03 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 11 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 13 July 2000
363s - Annual Return 25 January 2000
CERTNM - Change of name certificate 09 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
287 - Change in situation or address of Registered Office 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.