London
EC2V 7NG
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 January 2015) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Colin Stuart Johnston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Secretary Name | Lesley Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Hillhead Cottage Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | Bjorn Erik Hjalmarsson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | ESP |
Correspondence Address | Aloha Puerlo 40 Nueva Andalucia 29660 |
Director Name | Karl Johan Mats Wahlstrom |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2005) |
Role | Managing Director |
Correspondence Address | Eklundavagen 31 Orebro 70217 Sweden |
Director Name | Jacqueline Mallon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2002) |
Role | Graphic Designer |
Correspondence Address | 2 Elm Terrace The Green Wallsend Tyne & Wear NE28 7NU |
Secretary Name | Mr Colin Stuart Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 2009) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodhaven 8 Dawnay Close Ascot Berkshire SL5 7PQ |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Itw LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (4 pages) |
24 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
9 May 2014 | Withdraw the company strike off application (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | Application to strike the company off the register (3 pages) |
2 September 2013 | Statement of capital on 2 September 2013
|
2 September 2013 | Statement by directors (1 page) |
2 September 2013 | Solvency statement dated 21/08/13 (1 page) |
2 September 2013 | Resolutions
|
2 September 2013 | Statement of capital on 2 September 2013
|
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (1 page) |
30 January 2013 | Accounts made up to 31 December 2012 (3 pages) |
13 June 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts made up to 31 December 2011 (3 pages) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
23 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts made up to 30 November 2010 (3 pages) |
28 June 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
28 June 2010 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
28 June 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
30 January 2010 | Accounts made up to 30 November 2009 (3 pages) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
26 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
3 December 2008 | Accounts made up to 30 November 2008 (3 pages) |
3 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
13 December 2007 | Accounts made up to 30 November 2007 (3 pages) |
29 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
7 December 2006 | Accounts made up to 30 November 2006 (3 pages) |
4 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: fifth floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
16 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
13 December 2005 | Accounts made up to 30 November 2005 (5 pages) |
28 November 2005 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
14 November 2005 | Full accounts made up to 31 January 2005 (12 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 16/05/05; full list of members (3 pages) |
26 July 2005 | Secretary resigned (1 page) |
3 March 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
3 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 41 bellingham drive north tyne industrial estate whitley road newcastle upon tyne NE12 9SZ (1 page) |
15 February 2005 | New secretary appointed (9 pages) |
15 February 2005 | New director appointed (11 pages) |
15 February 2005 | New director appointed (11 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (10 pages) |
15 February 2005 | Director resigned (1 page) |
2 December 2004 | (6 pages) |
10 November 2004 | Return made up to 16/05/04; full list of members (8 pages) |
1 October 2003 | (6 pages) |
1 October 2003 | (6 pages) |
19 September 2003 | Ad 09/09/03--------- £ si 950@1=950 £ ic 550/1500 (2 pages) |
9 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 November 2002 | Director resigned (1 page) |
20 November 2002 | Ad 01/11/02--------- £ si 200@1=200 £ ic 350/550 (2 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
11 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: the studio sinclair court brunswick village newcastle upon tyne NE13 7DS (1 page) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Ad 17/08/01--------- £ si 150@1=150 £ ic 201/351 (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | New director appointed (2 pages) |
13 July 2001 | Ad 28/06/01--------- £ si 199@1=199 £ ic 2/201 (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
16 May 2001 | Incorporation (12 pages) |