London
EC2A 2DX
Secretary Name | Gary John Lumsdon |
---|---|
Status | Closed |
Appointed | 07 March 2014(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 31 Worship Street London EC2A 2DX |
Director Name | Mr Guy Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2014(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 April 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bonhill Street London EC2A 4DN |
Director Name | Mr Stephen John Bates |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerlands 56 Llanvair Drive Ascot Berkshire SL5 9LN |
Director Name | Gerald Errington Sharrock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 1 16 Mornignton Avenue London W14 8UG |
Secretary Name | Gerald Errington Sharrock |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 1 16 Mornignton Avenue London W14 8UG |
Director Name | David Stuart Curnow |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 September 2011) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Watership Drive Ringwood Hampshire BH24 1QY |
Secretary Name | Stephen John Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | Badgers Crossing 16 Gilbert Way Finchampstead Berkshire RG40 4HJ |
Secretary Name | Arawn Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 March 2010) |
Role | Company Director |
Correspondence Address | Great Wood Cottage Skirmett Oxfordshire RG9 6TD |
Director Name | Michael Kipnis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Athenaeum Road London N20 9AH |
Director Name | Marco Knapp |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 November 2001(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2005) |
Role | Sales Director |
Correspondence Address | 87a Highbury Hill Highbury London N5 1SX |
Director Name | Mr Peter John Meddemmen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Badgers Leap Park Lane Tolleshunt Knights Essex CM9 8HB |
Director Name | Mr Kevin John Covington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parrock Avenue Gravesend Kent DA12 1QG |
Director Name | Mr Keith Waterton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(13 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Blenheim Road Bromley Kent BR1 2EX |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | www.itrsgroup.com/ |
---|---|
Telephone | 020 76386700 |
Telephone region | London |
Registered Address | 15 Bonhill Street London EC2A 4DN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Itrs Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,073,000 |
Gross Profit | -£7,000 |
Net Worth | £6,617,000 |
Cash | £5,000 |
Current Liabilities | £734,000 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Auditor's resignation (1 page) |
29 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
3 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
14 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
25 July 2014 | Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Kevin John Covington as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Guy Andrew Warren as a director on 7 July 2014 (2 pages) |
11 March 2014 | Appointment of Gary John Lumsdon as a secretary (2 pages) |
26 February 2014 | Register(s) moved to registered inspection location (1 page) |
25 February 2014 | Register inspection address has been changed (1 page) |
20 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
4 November 2013 | Termination of appointment of Keith Waterton as a director (1 page) |
4 November 2013 | Appointment of Mr Gary John Lumsdon as a director (2 pages) |
1 May 2013 | Section 519 (1 page) |
4 March 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Appointment of Keith Waterton as a director (3 pages) |
27 September 2011 | Termination of appointment of Stephen Bates as a director (2 pages) |
27 September 2011 | Termination of appointment of David Curnow as a director (2 pages) |
27 September 2011 | Appointment of Kevin John Covington as a director (3 pages) |
27 September 2011 | Termination of appointment of Michael Kipnis as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
24 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Director's details changed for Mr Stephen John Bates on 28 February 2011 (2 pages) |
24 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
18 March 2010 | Termination of appointment of Arawn Johnson as a secretary (4 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (15 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (15 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
17 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 December 2007 | Return made up to 12/11/07; full list of members (2 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
21 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 January 2006 | Director resigned (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
9 August 2005 | New director appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: itrs house 231 shoreditch high street london E1 6PJ (1 page) |
25 April 2005 | Director resigned (1 page) |
15 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
15 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
27 November 2003 | Return made up to 12/11/03; full list of members (6 pages) |
27 November 2003 | Director's particulars changed (1 page) |
8 April 2003 | Resolutions
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 January 2003 | Return made up to 12/11/02; full list of members (6 pages) |
24 December 2002 | Director's particulars changed (1 page) |
19 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 November 2001 | New director appointed (2 pages) |
15 November 2001 | Return made up to 12/11/01; full list of members
|
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Auditor's resignation (1 page) |
29 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
31 March 2000 | Company name changed itrs services LIMITED\certificate issued on 03/04/00 (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 December 1999 | Secretary resigned;director resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: international trading room softw 407 coppergate house brune street london E1 7NJ (1 page) |
3 February 1999 | Return made up to 12/11/98; full list of members (7 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
4 December 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Incorporation (7 pages) |