Dissolved
Dissolved 2013-10-09
Company Information for I3 IT LIMITED
LONDON, SE1,
|
Company Registration Number
04123475
Private Limited Company
Dissolved Dissolved 2013-10-09 |
Company Name | |
---|---|
I3 IT LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04123475 | |
---|---|---|
Date formed | 2000-12-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2013-10-09 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-03 01:40:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEWGATE STREET SECRETARIES LIMITED |
||
HUGO MARTIN EALES |
||
ANDREW JOHN THOMAS |
||
PENDLETON CLAY VAN DOREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN HENRY WHITEHEAD |
Director | ||
PATRICK MICHAEL O'CONNELL |
Director | ||
ROBERT JAMES STORY |
Director | ||
MARK PHILIP GENIKIS |
Director | ||
TIMOTHY SMART |
Director | ||
JOHN HENRY BROUGHAM |
Director | ||
WILLIAM CLIVE FENTON |
Company Secretary | ||
JASON CHARLES BERESFORD |
Director | ||
WILLIAM CLIVE FENTON |
Director | ||
WILLIAM HILLYARD |
Director | ||
MARTYN SMITH |
Director | ||
BARRIE VAUGHAN |
Director | ||
ROBERT MARK MCDERMOTT |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BT (JERSEY) JUTLAND LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-18 | Converted / Closed | |
BT SHANK NO. 2 LIMITED | Company Secretary | 2009-03-04 | CURRENT | 2008-12-09 | Converted / Closed | |
BT FINANCE B.V. | Company Secretary | 2008-11-18 | CURRENT | 1999-08-05 | Converted / Closed | |
BT HOLDINGS LIMITED | Company Secretary | 2008-11-18 | CURRENT | 1988-02-03 | Active | |
BT DIRECTORIES LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2001-07-12 | Liquidation | |
GREYFERN LAW LIMITED | Company Secretary | 2008-08-06 | CURRENT | 2008-08-06 | Active | |
BT SOUTH TYNESIDE LIMITED | Company Secretary | 2008-07-25 | CURRENT | 2008-07-25 | Liquidation | |
BT CONFERENCING VIDEO LIMITED | Company Secretary | 2008-06-10 | CURRENT | 1999-03-26 | Dissolved 2017-07-06 | |
NET2S LIMITED | Company Secretary | 2008-03-06 | CURRENT | 1998-03-25 | Dissolved 2014-08-07 | |
BT MANAGED SERVICES LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Liquidation | |
BT IT SERVICES LIMITED | Company Secretary | 2007-10-17 | CURRENT | 1988-07-15 | Liquidation | |
BASILICA GROUP LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2003-10-07 | Dissolved 2013-10-09 | |
BASILICA COMPUTING LIMITED | Company Secretary | 2007-08-17 | CURRENT | 1991-06-27 | Dissolved 2017-07-25 | |
BASILICA DISTRIBUTION LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2001-02-13 | Dissolved 2017-07-25 | |
BRIGHTVIEW INTERNET SERVICES LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2001-12-05 | Liquidation | |
BRIGHTVIEW GROUP LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2003-03-28 | Liquidation | |
BT PAYMENT SERVICES LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2018-03-08 | |
PLUSNET PLC | Company Secretary | 2007-01-24 | CURRENT | 1996-11-15 | Active | |
BT EIGHTY-NINE LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT EIGHTY-EIGHT LIMITED | Company Secretary | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2015-06-18 | |
BT LGS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Liquidation | |
DABS.COM LIMITED | Company Secretary | 2006-04-28 | CURRENT | 1991-06-19 | Liquidation | |
BT BUSINESS DIRECT LIMITED | Company Secretary | 2006-04-27 | CURRENT | 2002-03-28 | Liquidation | |
BT COMMUNICATIONS IRELAND GROUP LIMITED | Company Secretary | 2005-10-04 | CURRENT | 2001-08-23 | Active | |
BT IOT NETWORKS LIMITED | Company Secretary | 2005-08-03 | CURRENT | 1988-12-19 | Active | |
BT CONVERGENT SOLUTIONS LIMITED | Company Secretary | 2005-05-03 | CURRENT | 1996-08-16 | Dissolved 2017-02-28 | |
RADIANZ LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2000-02-03 | Active | |
ALBACOM HOLDINGS | Company Secretary | 2005-04-20 | CURRENT | 1991-04-19 | Dissolved 2017-04-20 | |
BRUNING LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2003-11-10 | Active | |
BTEXACT VENTURING LIMITED | Company Secretary | 2004-12-07 | CURRENT | 2001-12-06 | Liquidation | |
BT EIGHTY-FOUR LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2018-05-06 | |
DELETEWAY LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2003-06-23 | Dissolved 2018-05-06 | |
RBT (CONNECT) LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2003-02-28 | Dissolved 2014-08-07 | |
EXTRACLICK LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2002-10-03 | Active | |
CUSTOMER SERVICE DIRECT LIMITED | Company Secretary | 2004-04-26 | CURRENT | 2004-04-26 | Dissolved 2016-10-01 | |
ESAT TELECOMMUNICATIONS (UK) LIMITED | Company Secretary | 2003-11-24 | CURRENT | 1996-10-30 | Active | |
BT LEASE HOLDINGS LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT LEASING LIMITED | Company Secretary | 2003-10-23 | CURRENT | 2003-10-23 | Liquidation | |
BT NEWGATE INVESTMENTS LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-04 | Dissolved 2014-08-07 | |
BT INVESTMENT CAPITAL GP LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2003-08-29 | Dissolved 2015-09-16 | |
NUMBERRAPID LIMITED | Company Secretary | 2003-07-25 | CURRENT | 2003-07-08 | Active | |
BT UAE LIMITED | Company Secretary | 2003-04-29 | CURRENT | 2003-04-08 | Active | |
BT SOLUTIONS LIMITED | Company Secretary | 2002-11-11 | CURRENT | 2002-10-25 | Active | |
BT (MIDDLE EAST) LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2002-10-02 | Dissolved 2016-02-20 | |
RIVUS FLEET SOLUTIONS LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2002-02-27 | Active | |
AUTUMNWINDOW NO.2 LIMITED | Company Secretary | 2001-10-29 | CURRENT | 2001-10-29 | Active | |
BT EUROPEAN INVESTMENTS LIMITED | Company Secretary | 2001-08-24 | CURRENT | 2001-08-24 | Active | |
BTEXACT TECHNOLOGIES LIMITED | Company Secretary | 2001-04-02 | CURRENT | 2001-04-02 | Liquidation | |
GROUPBT LIMITED | Company Secretary | 2001-03-12 | CURRENT | 2001-03-12 | Liquidation | |
BRITISH TELECOMMUNICATIONS FINANCE LIMITED | Company Secretary | 2001-03-06 | CURRENT | 2000-11-17 | Converted / Closed | |
AUTUMNWINDOW NO.3 LIMITED | Company Secretary | 2001-03-01 | CURRENT | 2000-12-29 | Active | |
BT SIXTY-EIGHT LIMITED | Company Secretary | 2001-02-22 | CURRENT | 2001-02-22 | Dissolved 2013-10-09 | |
BT SWITZERLAND LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2016-11-15 | |
MONDIAL HOUSE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-10-31 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 1 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-15 | Dissolved 2013-10-09 | |
BT CENTRE NOMINEE 2 LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Liquidation | |
AUTUMNWINDOW LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT (RRS LP) LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-11-17 | Active | |
BT GARRICK PLC | Company Secretary | 2000-07-11 | CURRENT | 2000-07-11 | Converted / Closed | |
SYNTEGRA.COM LTD | Company Secretary | 2000-07-01 | CURRENT | 1963-12-09 | Dissolved 2017-02-28 | |
BT (INTERNATIONAL) HOLDINGS LIMITED | Company Secretary | 2000-06-13 | CURRENT | 1988-02-02 | Active | |
BT SIXTY-FOUR LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
BT NORDICS LIMITED | Company Secretary | 2000-04-25 | CURRENT | 2000-04-25 | Converted / Closed | |
BT SEVENTY-FOUR LIMITED | Company Secretary | 2000-03-01 | CURRENT | 2000-03-01 | Liquidation | |
COMMUNICATIONS NETWORKING SERVICES (UK) | Company Secretary | 2000-01-05 | CURRENT | 1993-07-29 | Active | |
BT GLOBAL SERVICES LIMITED | Company Secretary | 2000-01-05 | CURRENT | 1989-08-03 | Active | |
NEW CELLULAR HOLDINGS LIMITED | Company Secretary | 1999-11-10 | CURRENT | 1999-07-06 | Dissolved 2014-08-07 | |
BT SEVENTY-THREE | Company Secretary | 1999-06-29 | CURRENT | 1999-06-29 | Liquidation | |
TUDOR MINSTREL | Company Secretary | 1999-04-01 | CURRENT | 1999-04-01 | Active | |
BT FIFTY-THREE LIMITED | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FIFTY-ONE | Company Secretary | 1998-08-20 | CURRENT | 1998-08-20 | Active | |
BT FORTY-NINE | Company Secretary | 1998-07-09 | CURRENT | 1998-07-09 | Liquidation | |
BT (WORLDWIDE) LIMITED | Company Secretary | 1996-03-31 | CURRENT | 1986-01-10 | Dissolved 2013-10-09 | |
BT FORTY-SIX | Company Secretary | 1996-03-31 | CURRENT | 1988-12-07 | Dissolved 2014-12-15 | |
BRITISH TELECOM | Company Secretary | 1996-03-31 | CURRENT | 1982-04-01 | Active - Proposal to Strike off | |
BT FIFTY | Company Secretary | 1996-03-31 | CURRENT | 1991-04-23 | Liquidation | |
NEWGATE LEASING LIMITED | Company Secretary | 1996-03-13 | CURRENT | 1986-06-02 | Liquidation | |
BT RISK MANAGEMENT LIMITED | Company Secretary | 1996-03-12 | CURRENT | 1988-09-14 | Dissolved 2014-08-07 | |
BT PROPERTY LIMITED | Company Secretary | 1996-03-11 | CURRENT | 1989-08-03 | Active | |
POSTGATE HOLDING COMPANY | Company Secretary | 1996-03-01 | CURRENT | 1996-03-01 | Liquidation | |
BT (CBP) LIMITED | Company Secretary | 1996-02-09 | CURRENT | 1986-03-21 | Liquidation | |
BT COMMUNICATIONS MANAGEMENT LIMITED | Company Secretary | 1996-02-01 | CURRENT | 1989-08-03 | Dissolved 2014-08-07 | |
SOUTHGATE DEVELOPMENTS LIMITED | Company Secretary | 1996-01-16 | CURRENT | 1988-12-07 | Active | |
BT (SECOND) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Dissolved 2016-02-20 | |
BT (THIRD) NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-12-07 | Dissolved 2016-02-20 | |
BT NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1986-09-23 | Active | |
BT GROUP NOMINEES LIMITED | Company Secretary | 1995-12-18 | CURRENT | 1989-11-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THOMAS / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PENDLETON CLAY VAN DOREN / 24/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO MARTIN EALES / 24/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 81 NEWGATE STREET LONDON EC1A 7AJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR HUGO MARTIN EALES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LATEST SOC | 29/12/10 STATEMENT OF CAPITAL;GBP 1031 | |
AR01 | 12/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STORY | |
AP01 | DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 12/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES STORY / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN THOMAS / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK MICHAEL O'CONNELL / 26/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK GENIKIS | |
288a | DIRECTOR APPOINTED MARK PHILIP GENIKIS | |
288a | DIRECTOR APPOINTED ANDREW JOHN THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM FENTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TIM SMART | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BROUGHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 06/04/06 | |
88(2)R | AD 06/04/06--------- £ SI 3100@.01=31 £ IC 1000/1031 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1100 31/03/0 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: THE ARC NG2 BUSINESS WAY ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7222 - Other software consultancy and supply
The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as I3 IT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |