About

Registered Number: 05639063
Date of Incorporation: 29/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years and 1 month ago)
Registered Address: 37 Mill Street, Bideford, Devon, EX39 2JJ

 

South West I.T Solutions Ltd was founded on 29 November 2005 and has its registered office in Devon, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Cox, Jason William Benjamin, Cox, Louise Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Jason William Benjamin 29 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Louise Anne 29 November 2005 01 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 January 2012
CH01 - Change of particulars for director 18 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 26 January 2010
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 December 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 10 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.