Company NameI.T. Source International Limited
DirectorAdahm Ahmed Sheikh
Company StatusDissolved
Company Number03916922
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAdahm Ahmed Sheikh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address22 Linnhe Avenue
Bradford
West Yorkshire
BD6 2TQ
Secretary NameShazia Jabeen Sheikh
NationalityBritish
StatusCurrent
Appointed04 October 2000(8 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address22 Linnhe Avenue
Bradford
West Yorkshire
BD6 2TQ
Director NamePhil Shaw
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Queens Road
Leeds
West Yorkshire
LS6 1NY
Secretary NamePhil Shaw
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Queens Road
Leeds
West Yorkshire
LS6 1NY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
West Yorkshire
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£11,988
Cash£4,857
Current Liabilities£40,006

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 July 2007Dissolved (1 page)
1 April 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (7 pages)
25 October 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Statement of affairs (8 pages)
16 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Appointment of a voluntary liquidator (1 page)
26 September 2002Registered office changed on 26/09/02 from: suite 10 5-7 northgate cleckheaton west yorkshire BD19 3HH (1 page)
30 April 2002Registered office changed on 30/04/02 from: unit 4 roseville trading estate roseville road leeds LS8 5DT (1 page)
11 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 2000Secretary's particulars changed (1 page)
12 October 2000New secretary appointed (1 page)
12 October 2000Director resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 1ST floor sheldon house 29 morley street bradford west yorkshire BD7 1AG (1 page)
9 February 2000Registered office changed on 09/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
31 January 2000Incorporation (7 pages)