Company NameI Trust You.com Limited
DirectorJohn David Hatch
Company StatusDissolved
Company Number03821066
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn David Hatch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleOperations Manager
Correspondence Address83 Easthampstead Road
Wokingham
Berkshire
RG40 2HH
Secretary NameMr Simon Charles Kirkpatrick
NationalityBritish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleManager
Country of ResidenceGuernsey
Correspondence AddressSt. Helene Manor
St. Andrew
Guernsey
GY6 8XN
Director NameMr Simon Charles Kirkpatrick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleManager
Country of ResidenceGuernsey
Correspondence AddressSt. Helene Manor
St. Andrew
Guernsey
GY6 8XN
Director NameGraham Scott Watson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleAlliance Manager
Correspondence Address91 Ashfield Avenue
Bushey
Watford
Hertfordshire
WD2 3HJ
Director NameChris Scanlon
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2001)
RoleBusinessman
Correspondence AddressDerwent Lodge
Oldfield Road
Maidenhead
Berkshire
SL6 1TX
Secretary NameChris Scanlon
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2001)
RoleBusinessman
Correspondence AddressDerwent Lodge
Oldfield Road
Maidenhead
Berkshire
SL6 1TX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 May 2003Dissolved (1 page)
4 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
10 May 2001Appointment of a voluntary liquidator (1 page)
10 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2001Statement of affairs (6 pages)
14 April 2001Registered office changed on 14/04/01 from: eagle house the ring bracknell berkshire RG12 1HG (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: north court finchampstead berkshire RG40 3SH (1 page)
12 January 2001Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Secretary resigned (2 pages)
11 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (2 pages)
3 August 1999Incorporation (20 pages)