ADVANTAGE IT GROUP LIMITED
LONDON NETWORK & DESKTOP CONSULTING LIMITED IBIS (476) LIMITED


Company number 03701584
Status Liquidation
Incorporation Date 26 January 1999
Company Type Private Limited Company
Address RSM ROBSON RHODES LLP, 2-4 CAYTON ROAD, LONDON, EC1V 4EH
Home Country United Kingdom
Nature of Business 7210 - Hardware consultancy, 7220 - Software consultancy and supply, 7260 - Other computer related activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office changed on 02/09/05 from: 23 fitzroy square london W1T 6EW; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of ADVANTAGE IT GROUP LIMITED are www.advantageitgroup.co.uk, and www.advantage-it-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Advantage It Group Limited is a Private Limited Company. The company registration number is 03701584. Advantage It Group Limited has been working since 26 January 1999. The present status of the company is Liquidation. The registered address of Advantage It Group Limited is Rsm Robson Rhodes Llp 2 4 Cayton Road London Ec1v 4eh. . VORWERK, Susan is a Secretary of the company. VORWERK, Edward Jerome is a Director of the company. Secretary CHOUDHRY, Sherif Aurangzeb Saeed has been resigned. Secretary GRANGER, Simon John has been resigned. Secretary SMITH, Patrick Noel has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director CHOUDHRY, Sherif Aurangzeb Saeed has been resigned. Director FOULKE, David has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Hardware consultancy".


Current Directors

Secretary
VORWERK, Susan
Appointed Date: 05 September 2002

Director
VORWERK, Edward Jerome
Appointed Date: 13 April 1999
66 years old

Resigned Directors

Secretary
CHOUDHRY, Sherif Aurangzeb Saeed
Resigned: 05 September 2000
Appointed Date: 13 April 1999

Secretary
GRANGER, Simon John
Resigned: 13 April 1999
Appointed Date: 30 March 1999

Secretary
SMITH, Patrick Noel
Resigned: 05 September 2002
Appointed Date: 01 July 2000

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 30 March 1999
Appointed Date: 26 January 1999

Director
CHOUDHRY, Sherif Aurangzeb Saeed
Resigned: 11 May 2001
Appointed Date: 30 March 1999
62 years old

Director
FOULKE, David
Resigned: 01 July 2002
Appointed Date: 12 April 1999
92 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 30 March 1999
Appointed Date: 26 January 1999

ADVANTAGE IT GROUP LIMITED Events

02 Sep 2005
Registered office changed on 02/09/05 from: 23 fitzroy square london W1T 6EW
30 Aug 2005
Appointment of a liquidator
11 Aug 2005
Order of court to wind up
24 May 2005
Notice of discharge of Administration Order
12 Apr 2005
Administrator's abstract of receipts and payments
...
... and 57 more events
12 Apr 1999
Registered office changed on 12/04/99 from: 2 serjeants inn london EC4Y 1LT
12 Apr 1999
Secretary resigned
12 Apr 1999
Director resigned
07 Apr 1999
Company name changed ibis (476) LIMITED\certificate issued on 07/04/99
26 Jan 1999
Incorporation