INFORMATION TECHNOLOGY PROFESSIONALS LIMITED

Register to unlock more data on OkredoRegister

INFORMATION TECHNOLOGY PROFESSIONALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02691439

Incorporation date

26/02/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire HP1 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1992)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon11/10/2011
Application to strike the company off the register
dot icon06/10/2011
Termination of appointment of Christopher Charles Tanner as a director on 2011-09-30
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Registered office address changed from Work Hotel 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2011-06-08
dot icon20/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon20/04/2011
Director's details changed for Mr Alan James Carmichael on 2010-11-19
dot icon14/07/2010
Accounts for a small company made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon02/06/2010
Director's details changed for Christopher Charles Tanner on 2010-02-26
dot icon02/06/2010
Director's details changed for Mr Alan Carmichael on 2010-02-26
dot icon02/06/2010
Secretary's details changed for Md Secretaries Limited on 2010-02-26
dot icon02/11/2009
Appointment of Mr Alan Carmichael as a director
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon06/10/2009
Termination of appointment of Peter Bailey as a director
dot icon13/08/2009
Secretary's Change of Particulars / md secretaries LIMITED / 06/07/2009 / HouseName/Number was: pacific house, now: c/o mcgrigors LLP 141; Street was: 70 wellington street, now: bothwell street; Post Code was: G2 6SB, now: G2 7EQ
dot icon03/06/2009
Return made up to 27/02/09; no change of members
dot icon26/10/2008
Return made up to 27/02/08; full list of members
dot icon17/08/2008
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon17/08/2008
Registered office changed on 18/08/2008 from 4 farleigh court old weston road flax bourton bristol BS48 1UR
dot icon17/08/2008
Appointment Terminated Secretary karen tanner
dot icon17/08/2008
Secretary appointed md secretaries LIMITED
dot icon17/08/2008
Director appointed peter edwin bailey
dot icon08/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/09/2007
Secretary resigned
dot icon06/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/05/2007
Return made up to 27/02/07; full list of members
dot icon31/05/2007
Secretary's particulars changed
dot icon29/03/2007
Secretary's particulars changed;director's particulars changed
dot icon25/01/2007
Registered office changed on 26/01/07 from: the old vicarage, 1 station road pill bristol north somerset BS20 0AB
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/05/2006
New secretary appointed
dot icon09/04/2006
Director resigned
dot icon16/03/2006
Return made up to 27/02/06; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/03/2005
Return made up to 27/02/05; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon20/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon21/03/2004
Return made up to 27/02/04; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/03/2003
Return made up to 27/02/03; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon11/04/2002
Amended accounts made up to 2000-07-31
dot icon05/03/2002
Return made up to 27/02/02; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon29/05/2001
Accounts for a small company made up to 2000-07-31
dot icon19/03/2001
Return made up to 27/02/01; full list of members
dot icon19/03/2001
Registered office changed on 20/03/01
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon20/03/2000
Return made up to 27/02/00; full list of members
dot icon20/03/2000
Registered office changed on 21/03/00
dot icon02/06/1999
Accounts for a small company made up to 1998-07-31
dot icon28/03/1999
Return made up to 27/02/99; no change of members
dot icon28/03/1999
Director's particulars changed
dot icon28/03/1999
Registered office changed on 29/03/99
dot icon30/05/1998
Accounts for a small company made up to 1997-07-31
dot icon17/05/1998
Secretary's particulars changed;director's particulars changed
dot icon17/05/1998
Registered office changed on 18/05/98 from: 11 alma vale road clifton bristol BS8 2HL
dot icon29/03/1998
Return made up to 27/02/98; no change of members
dot icon29/03/1998
Secretary's particulars changed;director's particulars changed
dot icon02/07/1997
Accounts for a small company made up to 1996-07-31
dot icon26/03/1997
Return made up to 27/02/97; full list of members
dot icon25/07/1996
Secretary resigned;director resigned
dot icon25/07/1996
New secretary appointed
dot icon17/06/1996
Full accounts made up to 1995-07-31
dot icon20/04/1996
Return made up to 27/02/96; full list of members
dot icon19/04/1995
Full accounts made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Particulars of mortgage/charge
dot icon02/05/1994
Return made up to 27/02/94; full list of members
dot icon02/05/1994
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon07/01/1994
Full accounts made up to 1993-07-31
dot icon25/03/1993
New secretary appointed;new director appointed
dot icon25/03/1993
New director appointed
dot icon25/03/1993
Return made up to 27/02/93; full list of members
dot icon02/02/1993
Secretary resigned;director resigned
dot icon05/01/1993
New director appointed
dot icon09/11/1992
Accounting reference date notified as 31/07
dot icon12/04/1992
Certificate of change of name
dot icon02/04/1992
Secretary resigned;new secretary appointed
dot icon02/04/1992
Director resigned;new director appointed
dot icon18/03/1992
Registered office changed on 19/03/92 from: 120 east road london N1 6AA
dot icon26/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MD SECRETARIES LIMITED
Corporate Secretary
20/02/2008 - Present
176
Thomas, Ian Wilkinson
Director
28/02/1993 - 23/06/1996
2
Carmichael, Alan James
Director
15/09/2009 - Present
10
Perks, Anthony Gordon
Director
28/02/1993 - 30/03/2006
2
Bailey, Peter Edwin
Director
20/02/2008 - 16/09/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INFORMATION TECHNOLOGY PROFESSIONALS LIMITED

INFORMATION TECHNOLOGY PROFESSIONALS LIMITED is an(a) Dissolved company incorporated on 26/02/1992 with the registered office located at Suite 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire HP1 1FW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INFORMATION TECHNOLOGY PROFESSIONALS LIMITED?

toggle

INFORMATION TECHNOLOGY PROFESSIONALS LIMITED is currently Dissolved. It was registered on 26/02/1992 and dissolved on 06/02/2012.

Where is INFORMATION TECHNOLOGY PROFESSIONALS LIMITED located?

toggle

INFORMATION TECHNOLOGY PROFESSIONALS LIMITED is registered at Suite 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire HP1 1FW.

What does INFORMATION TECHNOLOGY PROFESSIONALS LIMITED do?

toggle

INFORMATION TECHNOLOGY PROFESSIONALS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for INFORMATION TECHNOLOGY PROFESSIONALS LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.