Company NameITIL World Limited
Company StatusDissolved
Company Number04149618
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRobert James Keith Armit
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
Secretary NameMadeline Carole Armit
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address80 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ET
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Madeline Carol Armit
50.00%
Ordinary
50 at £1Robert James Keith Armit
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Registered office address changed from C/O Clarkes First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Clarkes First Floor 5 Walker Terrace Gateshead Tyne & Wear NE8 1EB on 5 June 2013 (1 page)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 100
(3 pages)
11 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
1 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
14 May 2010Director's details changed for Robert James Keith Armit on 1 October 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 May 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Robert James Keith Armit on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 29 January 2009 with a full list of shareholders (3 pages)
9 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 October 2008Return made up to 29/01/08; full list of members (3 pages)
29 September 2008Director's change of particulars / robert armit / 03/12/2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
29 September 2008Appointment terminated secretary madeline armit (1 page)
28 February 2007Return made up to 29/01/07; full list of members (6 pages)
8 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 March 2006Return made up to 29/01/06; full list of members (6 pages)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 February 2005Return made up to 29/01/05; full list of members (6 pages)
15 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
23 July 2004Return made up to 29/01/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
26 March 2003Return made up to 29/01/03; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
12 February 2002Return made up to 29/01/02; full list of members (6 pages)
16 March 2001Ad 24/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 March 2001Secretary resigned (1 page)
13 March 2001New secretary appointed (2 pages)
29 January 2001Incorporation (12 pages)