Idt Info System Ltd was formally closed on 2020-11-17.
Idt Info System was a private limited company that could have been found at 71 Riverdale Road, Erith, DA8 1PU, ENGLAND. Its full net worth was valued to be approximately -1977 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (officially started on 2014-12-04) was run by 1 director.
Director Sippa K. who was appointed on 01 May 2019.
The company was classified as "specialised design activities" (74100).
The latest confirmation statement was filed on 2016-12-04 and last time the annual accounts were filed was on 31 December 2015.
2015-12-04 was the date of the latest annual return.
Idt Info System Ltd Address / Contact
Office Address
71 Riverdale Road
Town
Erith
Post code
DA8 1PU
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09340999
Date of Incorporation
Thu, 4th Dec 2014
Date of Dissolution
Tue, 17th Nov 2020
Industry
specialised design activities
End of financial Year
31st December
Company age
6 years old
Account next due date
Sat, 30th Sep 2017
Account last made up date
Thu, 31st Dec 2015
Next confirmation statement due date
Mon, 18th Dec 2017
Last confirmation statement dated
Sun, 4th Dec 2016
Company staff
Sippa K.
Position: Director
Appointed: 01 May 2019
Charatpal S.
Position: Secretary
Appointed: 04 December 2014
Resigned: 01 May 2019
Charatpal S.
Position: Director
Appointed: 04 December 2014
Resigned: 01 May 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2015-12-31
Net Worth
-1 977
Balance Sheet
Current Assets
15
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
AP01
New director was appointed on 2019-05-01
filed on: 7th, May 2019
officers
Free Download
(2 pages)
TM02
Secretary appointment termination on 2019-05-01
filed on: 7th, May 2019
officers
Free Download
(1 page)
TM01
Director appointment termination date: 2019-05-01
filed on: 7th, May 2019
officers
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
gazette
Free Download
CS01
Confirmation statement with updates 2016-12-04
filed on: 19th, December 2016
confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from 4 Conduit Road Woolwich London SE18 7AJ to 71 Riverdale Road Erith DA8 1PU on 2016-12-19
filed on: 19th, December 2016
address
Free Download
(1 page)
AA
Micro company accounts made up to 2015-12-31
filed on: 18th, September 2016
accounts
Free Download
(2 pages)
AR01
Annual return made up to 2015-12-04 with full list of members
filed on: 25th, May 2016
annual return
Free Download
(19 pages)
RT01
Administrative restoration application
filed on: 25th, May 2016
restoration
Free Download
(3 pages)
AD01
Registered office address changed from Spark Studios Office 4 208 -210 Great Clowes Street Salford M7 2ZS United Kingdom to 4 Conduit Road Woolwich London SE18 7AJ on 2016-05-25
filed on: 25th, May 2016
address
Free Download
(2 pages)
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2016
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.