Company NameITIL Consulting Limited
Company StatusDissolved
Company Number06497954
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tony Ingles
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Younique Accountancy Ltd Cobalt Business Excha
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMiss Carol Griffiths
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address161 Ringinglow Road
Sheffield
South Yorkshire
S11 7PS
Secretary NameTony Ingles
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address168 Marshall Lake Road
Shirley
Solihull
West Mids
B90 4RH

Location

Registered AddressC/O Younique Accountancy Ltd Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Tony Ingles
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,494
Current Liabilities£44,721

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 May 2017Micro company accounts made up to 31 March 2016 (5 pages)
28 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Director's details changed for Tony Ingles on 15 December 2014 (2 pages)
18 June 2014Micro company accounts made up to 31 March 2014 (5 pages)
29 April 2014Registered office address changed from 16 Daneswood Aspley Heath Bedfordshire MK17 8TW England on 29 April 2014 (1 page)
17 April 2014Registered office address changed from 16 Daneswood Aspley Heath Bedfordshire MK17 8TW England on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Flat 3 2 Station Road Woburn Sands Bucks MK17 8RW on 17 April 2014 (1 page)
16 April 2014Director's details changed for Tony Ingles on 12 February 2014 (2 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2011Registered office address changed from Flat 3 2 Station Road Woburn Sands Milton Keynes MK17 8RW on 15 March 2011 (2 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Tony Ingles on 8 March 2011 (2 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Tony Ingles on 8 March 2011 (2 pages)
9 March 2011Registered office address changed from 161 Ringinglow Road Sheffield South Yorks S11 7PS on 9 March 2011 (2 pages)
9 March 2011Termination of appointment of Carol Griffiths as a director (2 pages)
9 March 2011Registered office address changed from 161 Ringinglow Road Sheffield South Yorks S11 7PS on 9 March 2011 (2 pages)
26 April 2010Director's details changed for Tony Ingles on 8 February 2010 (2 pages)
26 April 2010Director's details changed for Tony Ingles on 8 February 2010 (2 pages)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 April 2010Termination of appointment of Tony Ingles as a secretary (1 page)
26 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Registered office changed on 07/06/2009 from 168 marshall lake road, shirley solihull west mids B90 4RH (1 page)
16 May 2009Return made up to 08/03/09; full list of members (7 pages)
29 March 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
8 February 2008Incorporation (13 pages)