31 Floor
London
E14 5NR
Director Name | OBS 24 Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 July 2018) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2013(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 July 2018) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr John David Eastman |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lambs Farm Road Horsham West Sussex RH12 4DB |
Director Name | Mr Christopher Peer Rasmussen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilimani Cuilfail Lewes East Sussex BN7 2BE |
Director Name | Mr Jonathan Humphrey Campbell Scott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Roman Way Uckfield East Sussex TN22 1UY |
Secretary Name | Mr John David Eastman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lambs Farm Road Horsham West Sussex RH12 4DB |
Director Name | Mark Albert Kirkbride |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £18,681,361 |
Gross Profit | £7,614,635 |
Net Worth | £4,820,731 |
Cash | £736,660 |
Current Liabilities | £6,004,754 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 8 January 2018 (10 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 8 January 2017 (28 pages) |
14 March 2017 | Liquidators' statement of receipts and payments to 8 January 2017 (28 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (21 pages) |
14 March 2016 | Liquidators' statement of receipts and payments to 8 January 2016 (21 pages) |
14 March 2016 | Liquidators statement of receipts and payments to 8 January 2016 (21 pages) |
25 February 2015 | Satisfaction of charge 9 in full (4 pages) |
25 February 2015 | Satisfaction of charge 9 in full (4 pages) |
23 January 2015 | Administrator's progress report to 9 January 2015 (30 pages) |
23 January 2015 | Administrator's progress report to 9 January 2015 (30 pages) |
23 January 2015 | Administrator's progress report to 9 January 2015 (30 pages) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 January 2015 | Appointment of a voluntary liquidator (1 page) |
9 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
22 August 2014 | Administrator's progress report to 20 July 2014 (33 pages) |
22 August 2014 | Administrator's progress report to 20 July 2014 (33 pages) |
17 July 2014 | Statement of affairs with form 2.14B (8 pages) |
17 July 2014 | Statement of affairs with form 2.14B (8 pages) |
12 March 2014 | Result of meeting of creditors (2 pages) |
12 March 2014 | Statement of administrator's proposal (46 pages) |
12 March 2014 | Result of meeting of creditors (2 pages) |
12 March 2014 | Statement of administrator's proposal (46 pages) |
12 March 2014 | Result of meeting of creditors (2 pages) |
12 March 2014 | Result of meeting of creditors (2 pages) |
14 February 2014 | Statement of administrator's proposal (46 pages) |
14 February 2014 | Statement of administrator's proposal (46 pages) |
4 February 2014 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages) |
4 February 2014 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages) |
3 February 2014 | Appointment of an administrator (1 page) |
3 February 2014 | Appointment of an administrator (1 page) |
27 January 2014 | Company name changed itmsoil services LTD\certificate issued on 27/01/14
|
27 January 2014 | Company name changed itmsoil services LTD\certificate issued on 27/01/14
|
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Change of name notice (2 pages) |
7 January 2014 | Termination of appointment of Mark Kirkbride as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Kirkbride as a director (1 page) |
17 December 2013 | Appointment of Rjp Secretaries Limited as a secretary (3 pages) |
17 December 2013 | Appointment of Obs 24 Llp as a director (4 pages) |
17 December 2013 | Appointment of Obs 24 Llp as a director (4 pages) |
17 December 2013 | Appointment of Rjp Secretaries Limited as a secretary (3 pages) |
16 December 2013 | Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of John Eastman as a secretary (2 pages) |
16 December 2013 | Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages) |
16 December 2013 | Termination of appointment of John Eastman as a secretary (2 pages) |
14 December 2013 | Registration of charge 038379340010 (75 pages) |
14 December 2013 | Registration of charge 038379340010 (75 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
30 August 2013 | Satisfaction of charge 8 in full (2 pages) |
30 August 2013 | Satisfaction of charge 8 in full (2 pages) |
30 August 2013 | Satisfaction of charge 6 in full (2 pages) |
30 August 2013 | Satisfaction of charge 7 in full (1 page) |
30 August 2013 | Satisfaction of charge 7 in full (1 page) |
30 August 2013 | Satisfaction of charge 6 in full (2 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
24 December 2012 | Director's details changed for Mr Nick De-Rossi on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr Nick De-Rossi on 21 December 2012 (2 pages) |
21 December 2012 | Appointment of Mr Nick De-Rossi as a director (2 pages) |
21 December 2012 | Appointment of Mr Nick De-Rossi as a director (2 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Jonathan Scott as a director (2 pages) |
1 May 2012 | Termination of appointment of Christopher Rasmussen as a director (2 pages) |
1 May 2012 | Termination of appointment of Jonathan Scott as a director (2 pages) |
1 May 2012 | Termination of appointment of Christopher Rasmussen as a director (2 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Statement of company's objects (2 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
16 March 2011 | Appointment of Mr Mark Albert Kirkbride as a director (2 pages) |
16 March 2011 | Appointment of Mr Mark Albert Kirkbride as a director (2 pages) |
25 February 2011 | Company name changed instrumentation testing & monitoring LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Company name changed instrumentation testing & monitoring LIMITED\certificate issued on 25/02/11
|
10 February 2011 | Change of name notice (2 pages) |
10 February 2011 | Change of name notice (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
20 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 08/09/07; no change of members (7 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: 78 high street lewes east sussex BN7 1XF (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: 78 high street lewes east sussex BN7 1XF (1 page) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
9 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
10 October 2003 | Return made up to 08/09/03; full list of members
|
10 October 2003 | Return made up to 08/09/03; full list of members
|
17 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 October 2002 | Return made up to 08/09/02; full list of members
|
17 October 2002 | Return made up to 08/09/02; full list of members
|
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
22 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 February 2001 | Return made up to 24/08/00; full list of members (8 pages) |
12 February 2001 | Return made up to 24/08/00; full list of members (8 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
3 October 2000 | Return made up to 08/09/00; full list of members
|
3 October 2000 | Return made up to 08/09/00; full list of members
|
28 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Amending 882 revised (2 pages) |
18 October 1999 | Amending 882 revised (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1999 | Ad 23/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Incorporation (15 pages) |
8 September 1999 | Incorporation (15 pages) |