Company NameICT 4U Ltd
Company StatusDissolved
Company Number04307571
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date20 June 2023 (10 months, 3 weeks ago)
Previous NameITC 4 U Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Imran Bham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(8 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Burton Terrace
Leeds
West Yorkshire
LS11 5JH
Director NameIfran Bham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 2002)
RoleSelf Employed
Correspondence Address1 Bridge Street
Batley
West Yorkshire
WF17 5NU
Secretary NameMrs Salma Kholwadia
NationalityBritish
StatusResigned
Appointed20 October 2001(1 day after company formation)
Appointment Duration7 years (resigned 30 October 2008)
RoleCompany Director
Correspondence Address73 Mayflower Road
Leicester
Leicestershire
LE5 5QE
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Telephone0161 2807812
Telephone regionManchester

Location

Registered AddressSouthgate House
72 Thornton Road
Bradford
BD1 2DG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 December 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
9 March 2019Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 December 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 January 2017Registered office address changed from C/O C/O Imran Bham 1 Bridge Street Batley West Yorkshire WF17 5NU to Southgate House 72 Thornton Road Bradford BD1 2DG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from C/O C/O Imran Bham 1 Bridge Street Batley West Yorkshire WF17 5NU to Southgate House 72 Thornton Road Bradford BD1 2DG on 12 January 2017 (1 page)
11 January 2017Confirmation statement made on 19 October 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 19 October 2016 with updates (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Annual return made up to 19 October 2015 no member list (2 pages)
8 January 2016Annual return made up to 19 October 2015 no member list (2 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Annual return made up to 19 October 2014 no member list (2 pages)
9 December 2014Annual return made up to 19 October 2014 no member list (2 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Annual return made up to 19 October 2013 no member list (2 pages)
6 December 2013Annual return made up to 19 October 2013 no member list (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 19 October 2012 no member list (2 pages)
22 October 2012Annual return made up to 19 October 2012 no member list (2 pages)
6 January 2012Annual return made up to 19 October 2011 no member list (2 pages)
6 January 2012Annual return made up to 19 October 2011 no member list (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 19 October 2010 no member list (2 pages)
4 January 2011Annual return made up to 19 October 2010 no member list (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
1 March 2010Annual return made up to 19 October 2009 no member list (2 pages)
1 March 2010Director's details changed for Imran Bham on 19 October 2009 (2 pages)
1 March 2010Annual return made up to 19 October 2009 no member list (2 pages)
1 March 2010Registered office address changed from 36 Burton Terrace Leeds LS11 5JH on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 36 Burton Terrace Leeds LS11 5JH on 1 March 2010 (1 page)
1 March 2010Director's details changed for Imran Bham on 19 October 2009 (2 pages)
1 March 2010Registered office address changed from 36 Burton Terrace Leeds LS11 5JH on 1 March 2010 (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2009Annual return made up to 19/10/08 (2 pages)
23 February 2009Annual return made up to 19/10/08 (2 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Director's change of particulars / imran bham / 30/10/2008 (1 page)
5 November 2008Director's change of particulars / imran bham / 30/10/2008 (1 page)
5 November 2008Appointment terminated secretary salma kholwadia (1 page)
5 November 2008Appointment terminated secretary salma kholwadia (1 page)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2008Annual return made up to 19/10/07
  • 363(287) ‐ Registered office changed on 26/02/08
(3 pages)
26 February 2008Annual return made up to 19/10/07
  • 363(287) ‐ Registered office changed on 26/02/08
(3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Annual return made up to 19/10/06
  • 363(287) ‐ Registered office changed on 28/12/06
(3 pages)
28 December 2006Annual return made up to 19/10/06
  • 363(287) ‐ Registered office changed on 28/12/06
(3 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Annual return made up to 19/10/05 (4 pages)
30 November 2005Annual return made up to 19/10/05 (4 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
31 October 2005Total exemption small company accounts made up to 18 April 2004 (6 pages)
31 October 2005Accounting reference date shortened from 18/04/05 to 31/03/05 (1 page)
31 October 2005Accounting reference date shortened from 18/04/05 to 31/03/05 (1 page)
31 October 2005Total exemption small company accounts made up to 18 April 2004 (6 pages)
5 January 2005Annual return made up to 19/10/04 (4 pages)
5 January 2005Annual return made up to 19/10/04 (4 pages)
16 June 2004Total exemption small company accounts made up to 18 April 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 18 April 2003 (5 pages)
4 February 2004Annual return made up to 19/10/03 (4 pages)
4 February 2004Annual return made up to 19/10/03 (4 pages)
27 October 2003Registered office changed on 27/10/03 from: 36 clerk green street, batley, west yorkshire, WF17 7SE (1 page)
27 October 2003Registered office changed on 27/10/03 from: 36 clerk green street, batley, west yorkshire, WF17 7SE (1 page)
20 November 2002Accounting reference date extended from 31/10/02 to 18/04/03 (1 page)
20 November 2002Accounting reference date extended from 31/10/02 to 18/04/03 (1 page)
18 November 2002Company name changed itc 4 u LIMITED\certificate issued on 18/11/02 (2 pages)
18 November 2002Company name changed itc 4 u LIMITED\certificate issued on 18/11/02 (2 pages)
6 November 2002Annual return made up to 19/10/02
  • 363(287) ‐ Registered office changed on 06/11/02
(4 pages)
6 November 2002Annual return made up to 19/10/02
  • 363(287) ‐ Registered office changed on 06/11/02
(4 pages)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
17 July 2002Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: c/o midlands company services, LIMITED suite 116 lonsdale house, 52 blucher street, birmingham west midlands B1 1QU (1 page)
13 November 2001Registered office changed on 13/11/01 from: c/o midlands company services, LIMITED suite 116 lonsdale house, 52 blucher street, birmingham west midlands B1 1QU (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
19 October 2001Incorporation (13 pages)
19 October 2001Incorporation (13 pages)