Company NameE-Jit Limited
Company StatusDissolved
Company Number04711879
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date5 April 2011 (13 years ago)
Previous NameGalaplan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTom Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 12 months (closed 05 April 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address54 Willowmead Drive
Prestbury
Cheshire
SK10 4DD
Secretary NameMaria Bernadette Kelly
NationalityBritish
StatusClosed
Appointed20 May 2003(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 05 April 2011)
RoleCompany Director
Correspondence Address54 Willowmead Drive
Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary NameLisa Collier
NationalityBritish
StatusResigned
Appointed09 April 2003(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 2003)
RoleCompany Director
Correspondence Address10 Morven Grove
Bolton
Lancashire
BL2 6LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£163
Cash£2,176
Current Liabilities£6,729

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
11 December 2009Restoration by order of the court (4 pages)
11 December 2009Restoration by order of the court (4 pages)
24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
14 November 2006Application for striking-off (1 page)
24 April 2006Return made up to 26/03/06; full list of members (2 pages)
24 April 2006Return made up to 26/03/06; full list of members (2 pages)
31 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
31 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
13 June 2005Return made up to 26/03/05; full list of members (2 pages)
13 June 2005Return made up to 26/03/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Return made up to 26/03/04; full list of members (5 pages)
24 May 2004Return made up to 26/03/04; full list of members (5 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (3 pages)
5 June 2003New secretary appointed (3 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
30 April 2003Company name changed galaplan LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed galaplan LIMITED\certificate issued on 30/04/03 (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
15 April 2003Registered office changed on 15/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
26 March 2003Incorporation (18 pages)