Company Information for ANGLIA IT SOLUTIONS LIMITED
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
04795727
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ANGLIA IT SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
1 KINGS AVENUE LONDON N21 3NA Other companies in PE37 | ||||
Previous Names | ||||
|
Company Number | 04795727 | |
---|---|---|
Company ID Number | 04795727 | |
Date formed | 2003-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-09 04:30:31 |
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 |
---|---|---|
MARIO DINIZ |
||
RUSSEL DINIZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON EDWARD CROWN |
Company Secretary | ||
JASON EDWARD CROWN |
Director | ||
TERRY PETER WINDSOR |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.T.B. COMPUTING SERVICES LIMITED | Director | 2017-12-04 | CURRENT | 1995-12-01 | In Administration/Administrative Receiver | |
REMOTE SOFTWARE SOLUTIONS LIMITED | Director | 2016-09-01 | CURRENT | 2010-01-27 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-02 | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/02/22 FROM York House Seagrave Road Fulham London SW6 1RP England | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
CERTNM | Company name changed spectron technology LTD\certificate issued on 06/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 25/06/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047957270007 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
PSC02 | Notification of Flr Spectrum Limited as a person with significant control on 2020-03-17 | |
PSC07 | CESSATION OF REMOTE SOFTWARE SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JEREMY MATTHEW WATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSEL DINIZ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/20 FROM 14 Crescent Drive Petts Wood Orpington BR5 1BD England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047957270006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIO DINIZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047957270005 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARIO DINIZ | |
PSC02 | Notification of Remote Software Solutions Limited as a person with significant control on 2017-11-21 | |
PSC07 | CESSATION OF JASON EDWARD CROWN AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM Kings Lynn Innovation Centre Innovation Drive Kings Lynn Norfolk PE30 5BY England | |
PSC07 | CESSATION OF TERRY PETER WINDSOR AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRY WINDSOR | |
PSC07 | CESSATION OF TERRY PETER WINDSOR AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON CROWN | |
AP01 | DIRECTOR APPOINTED MR RUSSEL DINIZ | |
TM02 | Termination of appointment of Jason Edward Crown on 2017-11-21 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM Hanseatic House 7a King Street King's Lynn Norfolk PE30 1ET | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM HANSEATIC HOUSE KING STREET KING'S LYNN NORFOLK PE30 1ET ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 35 TURBINE WAY SWAFFHAM NORFOLK PE37 7XD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047957270005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047957270004 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047957270004 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 29 TURBINE WAY ECOTECH INNOVATION CENTRE SWAFFHAM NORFOLK PE37 7XD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY PETER WINDSOR / 19/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD CROWN / 19/06/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON EDWARD CROWN / 19/06/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD CROWN / 01/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: THE WHITE HOUSE, BEESTON ROAD GREAT FRANSHAM DEREHAM NORFOLK NR19 2HT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
88(2)R | AD 12/06/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-02-28 |
Resolution | 2022-02-28 |
Meetings o | 2022-01-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Satisfied | SKIPTON BUSINESS FINANCE LTD | ||
TENANCY AGREEMENT | Satisfied | BRECKLAND DISTRICT COUNCIL | |
TENANCY AGREEMENT | Satisfied | BRECKLAND DISTRICT COUNCIL | |
TENANCY AGREEMENT | Satisfied | BRECKLAND DISTRICT COUNCIL |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIA IT SOLUTIONS LIMITED
ANGLIA IT SOLUTIONS LIMITED owns 4 domain names.
ableengineering.co.uk angliaitservices.co.uk angliaitsolutions.co.uk dontfeedtheducks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ANGLIA IT SOLUTIONS LIMITED | Event Date | 2022-02-28 |
Company Number: 04795727 Name of Company: ANGLIA IT SOLUTIONS LIMITED Previous Name of Company: Spectron Technology Ltd Nature of Business: Computer & IT Sales & Support Registered office: York Houseā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | ANGLIA IT SOLUTIONS LIMITED | Event Date | 2022-02-28 |
Initiating party | Event Type | Meetings o | |
Defending party | ANGLIA IT SOLUTIONS LIMITED | Event Date | 2022-01-21 |
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. |