Company NameIt Just Works.co.uk Limited
Company StatusDissolved
Company NumberSC318931
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)
Previous NameCastlelaw (No.689) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sheryar Adam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 04 September 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address626 Perth Road
Dundee
DD2 1QB
Scotland
Director NameMr Yusuf Ibrahim Okhai
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 04 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address448 Perth Road
Dundee
DD2 1JT
Scotland
Secretary NameSheryar Adam
NationalityBritish
StatusClosed
Appointed08 May 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 04 September 2015)
RoleChartered Accountant
Correspondence Address626 Perth Road
Dundee
DD2 1QB
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressBlock 31
Dunsinane Avenue
Dunsinane Estate
Dundee
DD2 3QF
Scotland
ConstituencyDundee West
WardLochee

Shareholders

1 at £1Aydya LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Sheryar Adam on 19 March 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
9 January 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
16 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007New secretary appointed;new director appointed (1 page)
16 May 2007Registered office changed on 16/05/07 from: whitehall house 33 yeaman shore dundee DD1 4BJ (1 page)
16 May 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
16 May 2007Ad 08/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Memorandum and Articles of Association (13 pages)
9 May 2007Company name changed castlelaw (no.689) LIMITED\certificate issued on 09/05/07 (2 pages)
19 March 2007Incorporation (17 pages)