Company NameInternational Trade Services (UK) Limited
Company StatusDissolved
Company Number04905939
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date6 March 2019 (5 years, 1 month ago)
Previous NameGrant Thornton International Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Elliot Gibbon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Brookhey
Hyde
Cheshire
SK14 2DY
Secretary NameGlobal Trade Management Services Limited (Corporation)
StatusClosed
Appointed19 September 2003(same day as company formation)
Correspondence AddressNorthgate Chambers 47 Newton Street
Manchester
Lancashire
M1 1FT
Director NameCrown Directors Limited (Corporation)
StatusResigned
Appointed13 January 2014(10 years, 3 months after company formation)
Appointment Duration1 month (resigned 14 February 2014)
Correspondence Address3rd Floor Geneva Place Waterfront Drive 3rd Floor
Waterfront Drive, PO Box 3175, Road Town
Tortola
British Virgin Islands

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Net Worth£690,351
Cash£414,239
Current Liabilities£5,967,310

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 March 2019Final Gazette dissolved following liquidation (1 page)
6 December 2018Notice of final account prior to dissolution (18 pages)
2 January 2018Progress report in a winding up by the court (21 pages)
2 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
2 August 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 (2 pages)
10 November 2016INSOLVENCY:Progress report ends 16/10/2016 (10 pages)
10 November 2016INSOLVENCY:Progress report ends 16/10/2016 (10 pages)
4 December 2015Insolvency:liquidators annual progress report to 16/10/2015 (11 pages)
4 December 2015Insolvency:liquidators annual progress report to 16/10/2015 (11 pages)
25 February 2015Appointment of a liquidator (1 page)
25 February 2015Appointment of a liquidator (1 page)
12 February 2015Registered office address changed from Northgate Chambers 47 Newton Street Manchester M1 1FT to 100 Borough High Street London SE1 1LB on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from Northgate Chambers 47 Newton Street Manchester M1 1FT to 100 Borough High Street London SE1 1LB on 12 February 2015 (2 pages)
16 July 2014Order of court to wind up (2 pages)
16 July 2014Order of court to wind up (2 pages)
17 February 2014Termination of appointment of Crown Directors Limited as a director (1 page)
17 February 2014Termination of appointment of Crown Directors Limited as a director (1 page)
13 January 2014Appointment of Crown Directors Limited as a director (2 pages)
13 January 2014Appointment of Crown Directors Limited as a director (2 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
17 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
10 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
19 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Global Trade Management Services Limited on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
1 September 2009Registered office changed on 01/09/2009 from chedull chambers 69-73 high street cheadle cheshire SK8 1AA united kingdom (1 page)
1 September 2009Registered office changed on 01/09/2009 from chedull chambers 69-73 high street cheadle cheshire SK8 1AA united kingdom (1 page)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
15 October 2008Return made up to 19/09/08; full list of members (3 pages)
15 October 2008Return made up to 19/09/08; full list of members (3 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
18 June 2008Registered office changed on 18/06/2008 from the bank 35 shaw heath stockport cheshire SK3 8BD (1 page)
18 June 2008Registered office changed on 18/06/2008 from the bank 35 shaw heath stockport cheshire SK3 8BD (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 19/09/07; full list of members (2 pages)
4 October 2007Return made up to 19/09/07; full list of members (2 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
2 November 2006Return made up to 19/09/06; full list of members (6 pages)
2 November 2006Return made up to 19/09/06; full list of members (6 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
30 June 2005Registered office changed on 30/06/05 from: 47 newton street manchester M1 1FT (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 47 newton street manchester M1 1FT (2 pages)
18 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2003Company name changed grant thornton international ser vices LTD\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed grant thornton international ser vices LTD\certificate issued on 05/11/03 (2 pages)
19 September 2003Incorporation (8 pages)
19 September 2003Incorporation (8 pages)