About

Registered Number: 04068986
Date of Incorporation: 11/09/2000 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (10 years and 2 months ago)
Registered Address: White Hart House, Silwood Road, Ascot, Berkshire, SL5 0PY

 

Having been setup in 2000, Working for I.T. Ltd have registered office in Berkshire. We don't currently know the number of employees at this company. The organisation has 3 directors listed as Lovegrove, Andrea Charlotte Elizabeth, Lovegrove, Bradley John Stuart, Lovegrove, Harvey Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVEGROVE, Andrea Charlotte Elizabeth 30 September 2005 - 1
LOVEGROVE, Bradley John Stuart 01 November 2005 - 1
LOVEGROVE, Harvey Scott 11 September 2000 30 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 09 October 2014
AA - Annual Accounts 21 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 20 September 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 11 March 2009
363a - Annual Return 11 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
CERTNM - Change of name certificate 13 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
363s - Annual Return 25 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 December 2003
363s - Annual Return 30 December 2003
AA - Annual Accounts 05 February 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.