Company NameITRS Europe Ltd
Company StatusDissolved
Company Number03464252
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameITRS Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Worship Street
London
EC2A 2DX
Secretary NameGary John Lumsdon
StatusClosed
Appointed07 March 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 19 April 2016)
RoleCompany Director
Correspondence Address31 Worship Street
London
EC2A 2DX
Director NameMr Guy Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 19 April 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Bonhill Street
London
EC2A 4DN
Director NameMr Stephen John Bates
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerlands 56 Llanvair Drive
Ascot
Berkshire
SL5 9LN
Director NameGerald Errington Sharrock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1
16 Mornignton Avenue
London
W14 8UG
Secretary NameGerald Errington Sharrock
NationalityNew Zealander
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1
16 Mornignton Avenue
London
W14 8UG
Director NameDavid Stuart Curnow
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 22 September 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Watership Drive
Ringwood
Hampshire
BH24 1QY
Secretary NameStephen John Bates
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2001)
RoleCompany Director
Correspondence AddressBadgers Crossing
16 Gilbert Way
Finchampstead
Berkshire
RG40 4HJ
Secretary NameArawn Andrew Johnson
NationalityBritish
StatusResigned
Appointed06 June 2001(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 March 2010)
RoleCompany Director
Correspondence AddressGreat Wood Cottage
Skirmett
Oxfordshire
RG9 6TD
Director NameMichael Kipnis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 years, 10 months after company formation)
Appointment Duration10 years (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Athenaeum Road
London
N20 9AH
Director NameMarco Knapp
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed13 November 2001(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2005)
RoleSales Director
Correspondence Address87a Highbury Hill
Highbury
London
N5 1SX
Director NameMr Peter John Meddemmen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 January 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBadgers Leap
Park Lane
Tolleshunt Knights
Essex
CM9 8HB
Director NameMr Kevin John Covington
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parrock Avenue
Gravesend
Kent
DA12 1QG
Director NameMr Keith Waterton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Blenheim Road
Bromley
Kent
BR1 2EX
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.itrsgroup.com/
Telephone020 76386700
Telephone regionLondon

Location

Registered Address15 Bonhill Street
London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Itrs Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,073,000
Gross Profit-£7,000
Net Worth£6,617,000
Cash£5,000
Current Liabilities£734,000

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
31 December 2015Auditor's resignation (1 page)
29 December 2015Full accounts made up to 31 March 2015 (15 pages)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 31 Worship Street London EC2A 2DX to 15 Bonhill Street London EC2A 4DN on 3 November 2015 (1 page)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(6 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(6 pages)
14 August 2014Full accounts made up to 31 March 2014 (15 pages)
25 July 2014Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page)
25 July 2014Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages)
25 July 2014Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages)
11 March 2014Appointment of Gary John Lumsdon as a secretary (2 pages)
26 February 2014Register(s) moved to registered inspection location (1 page)
25 February 2014Register inspection address has been changed (1 page)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
4 November 2013Termination of appointment of Keith Waterton as a director (1 page)
4 November 2013Appointment of Mr Gary John Lumsdon as a director (2 pages)
1 May 2013Section 519 (1 page)
4 March 2013Full accounts made up to 31 March 2012 (14 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
27 September 2011Appointment of Keith Waterton as a director (3 pages)
27 September 2011Termination of appointment of Stephen Bates as a director (2 pages)
27 September 2011Termination of appointment of David Curnow as a director (2 pages)
27 September 2011Appointment of Kevin John Covington as a director (3 pages)
27 September 2011Termination of appointment of Michael Kipnis as a director (2 pages)
22 September 2011Full accounts made up to 31 March 2011 (15 pages)
24 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
24 March 2011Director's details changed for Mr Stephen John Bates on 28 February 2011 (2 pages)
24 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 March 2010 (14 pages)
18 March 2010Termination of appointment of Arawn Johnson as a secretary (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (15 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (15 pages)
26 January 2009Full accounts made up to 31 March 2008 (14 pages)
17 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 December 2007Return made up to 12/11/07; full list of members (2 pages)
29 October 2007Full accounts made up to 31 March 2007 (11 pages)
7 January 2007Full accounts made up to 31 March 2006 (14 pages)
21 November 2006Return made up to 12/11/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 January 2006Director resigned (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Return made up to 12/11/05; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
9 August 2005New director appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: itrs house 231 shoreditch high street london E1 6PJ (1 page)
25 April 2005Director resigned (1 page)
15 December 2004Return made up to 12/11/04; full list of members (6 pages)
15 December 2004Director's particulars changed (1 page)
9 December 2004Full accounts made up to 31 March 2004 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
27 November 2003Return made up to 12/11/03; full list of members (6 pages)
27 November 2003Director's particulars changed (1 page)
8 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 January 2003Return made up to 12/11/02; full list of members (6 pages)
24 December 2002Director's particulars changed (1 page)
19 February 2002Secretary resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
22 November 2001New director appointed (2 pages)
15 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Secretary's particulars changed;director's particulars changed (1 page)
7 August 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Auditor's resignation (1 page)
29 November 2000Return made up to 12/11/00; full list of members (6 pages)
31 March 2000Company name changed itrs services LIMITED\certificate issued on 03/04/00 (2 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Return made up to 12/11/99; full list of members (7 pages)
9 February 1999Registered office changed on 09/02/99 from: international trading room softw 407 coppergate house brune street london E1 7NJ (1 page)
3 February 1999Return made up to 12/11/98; full list of members (7 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed;new director appointed (2 pages)
4 December 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
17 November 1997Director resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 November 1997Secretary resigned (1 page)
12 November 1997Incorporation (7 pages)