INTERNATIONAL COMPUTER TRAINING LIMITED

Register to unlock more data on OkredoRegister

INTERNATIONAL COMPUTER TRAINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01893437

Incorporation date

06/03/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O WILKINS KENNEDY, Gladstone House, 77/79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon21/10/2010
Final Gazette dissolved following liquidation
dot icon21/07/2010
Liquidators' statement of receipts and payments to 2010-07-14
dot icon21/07/2010
Return of final meeting in a members' voluntary winding up
dot icon07/04/2010
Appointment of a voluntary liquidator
dot icon07/04/2010
Resolutions
dot icon07/04/2010
Declaration of solvency
dot icon18/03/2010
Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH on 2010-03-19
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/09/2009
Return made up to 29/09/09; full list of members
dot icon21/12/2008
Certificate of re-registration from Public Limited Company to Private
dot icon21/12/2008
Application for reregistration from PLC to private
dot icon21/12/2008
Re-registration of Memorandum and Articles
dot icon21/12/2008
Resolutions
dot icon28/09/2008
Return made up to 29/09/08; full list of members
dot icon28/05/2008
Accounts made up to 2007-12-31
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon05/08/2007
Accounts made up to 2006-12-31
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon30/07/2006
Accounts made up to 2005-12-31
dot icon18/10/2005
Accounts made up to 2004-12-31
dot icon10/10/2005
Return made up to 30/09/05; full list of members
dot icon17/11/2004
Return made up to 30/09/04; full list of members
dot icon04/10/2004
Accounts made up to 2003-12-31
dot icon21/04/2004
Secretary's particulars changed
dot icon07/12/2003
Return made up to 30/09/03; full list of members
dot icon28/10/2003
Accounts made up to 2002-12-31
dot icon18/06/2003
Delivery ext'd 3 mth 31/12/03
dot icon14/05/2003
Secretary resigned
dot icon14/05/2003
Director resigned
dot icon14/05/2003
New secretary appointed
dot icon01/11/2002
Return made up to 30/09/02; full list of members
dot icon20/07/2002
Accounts made up to 2001-12-31
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
Director resigned
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon09/10/2001
Return made up to 30/09/01; full list of members
dot icon09/10/2001
Location of register of members address changed
dot icon26/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/07/2001
New secretary appointed
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New director appointed
dot icon14/02/2001
Registered office changed on 15/02/01 from: avonmouth way bristol BS11 9HX
dot icon14/02/2001
Director resigned
dot icon14/02/2001
Director resigned
dot icon25/10/2000
Return made up to 09/10/00; full list of members
dot icon15/08/2000
Accounts made up to 1999-12-31
dot icon06/10/1999
Return made up to 09/10/99; full list of members
dot icon25/07/1999
Accounts made up to 1998-12-31
dot icon13/10/1998
Return made up to 09/10/98; full list of members
dot icon02/09/1998
Director's particulars changed
dot icon07/07/1998
Accounts made up to 1997-12-31
dot icon25/03/1998
Registered office changed on 26/03/98 from: 16 westminster court hipley street old woking surrey GU22 9LG
dot icon14/10/1997
Return made up to 09/10/97; full list of members
dot icon02/06/1997
Accounts made up to 1996-12-31
dot icon14/10/1996
Return made up to 09/10/96; full list of members
dot icon30/06/1996
Full accounts made up to 1995-12-31
dot icon28/05/1996
Resolutions
dot icon31/03/1996
Location of register of members (non legible)
dot icon23/10/1995
Return made up to 09/10/95; full list of members
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon29/10/1994
Registered office changed on 30/10/94 from: lincoln house 75 westminster bridge road london SE1 7HS
dot icon29/10/1994
Return made up to 09/10/94; full list of members
dot icon29/10/1994
Director resigned
dot icon29/10/1994
Secretary resigned;new secretary appointed
dot icon09/08/1994
Full accounts made up to 1993-12-31
dot icon17/10/1993
New director appointed
dot icon17/10/1993
Director resigned;new director appointed
dot icon17/10/1993
Return made up to 09/10/93; full list of members
dot icon17/10/1993
Director resigned
dot icon23/08/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Director resigned
dot icon26/10/1992
Return made up to 09/10/92; no change of members
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon13/02/1992
Full accounts made up to 1991-04-30
dot icon25/11/1991
Return made up to 09/10/91; no change of members
dot icon06/11/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon26/02/1991
Full accounts made up to 1990-04-30
dot icon26/02/1991
Return made up to 15/10/90; full list of members
dot icon06/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/03/1990
Secretary resigned;new secretary appointed
dot icon13/12/1989
Full accounts made up to 1989-04-30
dot icon25/10/1989
Return made up to 09/10/89; full list of members
dot icon16/05/1989
Director's particulars changed
dot icon23/04/1989
Return made up to 13/09/88; full list of members
dot icon23/04/1989
Director resigned
dot icon23/04/1989
Director resigned
dot icon18/04/1989
Secretary resigned;director resigned
dot icon18/04/1989
Director resigned
dot icon04/12/1988
Return of allotments
dot icon31/10/1988
Director resigned
dot icon13/10/1988
Director resigned
dot icon03/10/1988
Full accounts made up to 1988-04-30
dot icon12/07/1988
Return made up to 11/09/87; full list of members
dot icon12/07/1988
Director resigned
dot icon12/07/1988
Director resigned
dot icon12/07/1988
Director resigned;new director appointed
dot icon12/07/1988
New director appointed
dot icon12/07/1988
New director appointed
dot icon30/05/1988
Director resigned
dot icon25/05/1988
New director appointed
dot icon25/05/1988
New director appointed
dot icon16/05/1988
Wd 10/05/88 ad 06/10/86--------- £ si [email protected]=2340
dot icon27/04/1988
Registered office changed on 28/04/88 from: 11 john street london WC1N 2EG
dot icon20/01/1988
Secretary resigned;new secretary appointed;director resigned
dot icon20/01/1988
Registered office changed on 21/01/88 from: 5/9 headstone road harrow middlesex HA1 1PL
dot icon04/11/1987
Full accounts made up to 1987-04-30
dot icon24/08/1987
New director appointed
dot icon23/08/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon09/12/1986
Return made up to 06/11/86; full list of members
dot icon17/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon23/10/1986
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Anthony George
Secretary
19/03/2001 - 05/11/2002
31
W F HORWOOD & COMPANY (BRISTOL) LIMITED
Corporate Director
11/03/2002 - Present
3
COWAN DE GROOT NOMINEES LIMITED
Corporate Director
11/03/2002 - Present
3
Jonnes, Walter Allan
Director
26/08/1993 - 19/01/2001
13
Coorevits, Frederic
Secretary
11/03/2003 - Present
5

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 INTERNATIONAL COMPUTER TRAINING LIMITED

INTERNATIONAL COMPUTER TRAINING LIMITED is an(a) Dissolved company incorporated on 06/03/1985 with the registered office located at C/O WILKINS KENNEDY, Gladstone House, 77/79 High Street, Egham, Surrey TW20 9HY. There are currently 3 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 INTERNATIONAL COMPUTER TRAINING LIMITED?

toggle

INTERNATIONAL COMPUTER TRAINING LIMITED is currently Dissolved. It was registered on 06/03/1985 and dissolved on 21/10/2010.

Where is INTERNATIONAL COMPUTER TRAINING LIMITED located?

toggle

INTERNATIONAL COMPUTER TRAINING LIMITED is registered at C/O WILKINS KENNEDY, Gladstone House, 77/79 High Street, Egham, Surrey TW20 9HY.

What is the latest filing for INTERNATIONAL COMPUTER TRAINING LIMITED?

toggle

The latest filing was on 21/10/2010: Final Gazette dissolved following liquidation.