Itc365 Limited was dissolved on 2021-08-10.
Itc365 was a private limited company that was located at 82 Aldersley Avenue, Wolverhampton, WV6 9HY, UNITED KINGDOM. Its net worth was valued to be around 11168 pounds, while the fixed assets that belonged to the company amounted to 3750 pounds. This company (formally started on 2016-03-16) was run by 1 director and 1 secretary.
Director John D. who was appointed on 16 March 2016.
Moving on to the secretaries, we can name:
John D. appointed on 16 March 2016.
The company was officially categorised as "information technology consultancy activities" (62020).
The most recent confirmation statement was filed on 2021-03-15 and last time the statutory accounts were filed was on 31 March 2020.
Itc365 Limited Address / Contact
Office Address
82 Aldersley Avenue
Town
Wolverhampton
Post code
WV6 9HY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10067051
Date of Incorporation
Wed, 16th Mar 2016
Date of Dissolution
Tue, 10th Aug 2021
Industry
Information technology consultancy activities
End of financial Year
31st March
Company age
5 years old
Account next due date
Fri, 31st Dec 2021
Account last made up date
Tue, 31st Mar 2020
Next confirmation statement due date
Tue, 29th Mar 2022
Last confirmation statement dated
Mon, 15th Mar 2021
Company staff
John D.
Position: Director
Appointed: 16 March 2016
John D.
Position: Secretary
Appointed: 16 March 2016
Anita C.
Position: Director
Appointed: 16 March 2016
Resigned: 31 March 2018
People with significant control
John D.
Notified on
6 April 2016
Nature of control:
25-50% shares
Anita C.
Notified on
6 April 2016
Ceased on
6 April 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-03-31
2018-03-31
2019-03-31
2020-03-31
Net Worth
11 168
Balance Sheet
Current Assets
24 770
4 921
10 841
3 824
Net Assets Liabilities
11 168
7 556
7 886
225
Net Assets Liabilities Including Pension Asset Liability
11 168
Tangible Fixed Assets
3 750
Reserves/Capital
Shareholder Funds
11 168
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
1 320
1 320
1 200
Average Number Employees During Period
2
2
Creditors
16 032
15 908
6 216
6 099
Fixed Assets
3 750
4 751
4 461
2 500
Net Current Assets Liabilities
8 738
10 987
4 625
2 275
Total Assets Less Current Liabilities
12 488
6 236
9 086
225
Accruals Deferred Income
1 320
Creditors Due Within One Year
16 032
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021-03-15
filed on: 31st, March 2021
confirmation statement
Free Download
(3 pages)
DS01
Application to strike the company off the register
filed on: 31st, March 2021
dissolution
Free Download
(1 page)
AA
Micro company accounts made up to 2020-03-31
filed on: 9th, March 2021
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020-03-15
filed on: 29th, March 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2019-03-31
filed on: 24th, December 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-03-15
filed on: 1st, April 2019
confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control 2018-04-06
filed on: 6th, January 2019
persons with significant control
Free Download
(1 page)
AA
Micro company accounts made up to 2018-03-31
filed on: 10th, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018-03-15
filed on: 9th, April 2018
confirmation statement
Free Download
(4 pages)
TM01
Director appointment termination date: 2018-03-31
filed on: 9th, April 2018
officers
Free Download
(1 page)
AA
Micro company accounts made up to 2017-03-31
filed on: 1st, December 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017-03-15
filed on: 3rd, April 2017
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.