About

Registered Number: 06000291
Date of Incorporation: 16/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/03/2015 (9 years and 1 month ago)
Registered Address: 257b Croydon Road, Beckenham, Kent, BR3 3PS

 

Open Source It Ltd was registered on 16 November 2006 with its registered office in Beckenham, it's status in the Companies House registry is set to "Dissolved". Morris, Lorraine is listed as a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Lorraine 16 November 2006 01 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 December 2014
4.68 - Liquidator's statement of receipts and payments 08 October 2014
4.68 - Liquidator's statement of receipts and payments 17 October 2013
RESOLUTIONS - N/A 11 September 2012
AD01 - Change of registered office address 11 September 2012
4.20 - N/A 11 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2012
DISS40 - Notice of striking-off action discontinued 21 March 2012
AR01 - Annual Return 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
TM02 - Termination of appointment of secretary 14 September 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 15 May 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 16 September 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 27 February 2008
395 - Particulars of a mortgage or charge 05 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.