Company NameCode .. IT Services Limited
Company StatusDissolved
Company Number03723502
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAziz Bencheikh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 January 2002)
RoleElectronics Technician
Correspondence AddressBirman Lodge
2 Coppice Grove
Wirral
Merseyside
L49 3GX
Secretary NameMrs Susan Bencheikh
NationalityBritish
StatusClosed
Appointed26 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirman Lodge
2 Coppice Grove
Greasby
Merseyside
CH49 3GX
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£495
Cash£434
Current Liabilities£929

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
26 July 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Voluntary strike-off action has been suspended (1 page)
8 February 2001Application for striking-off (1 page)
20 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 December 2000Registered office changed on 05/12/00 from: suit 3 43 hamilton square berkenhead merseyside CH41 6AU (1 page)
26 May 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Secretary's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
3 June 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
12 May 1999New secretary appointed (2 pages)