Company NameItrain Consulting Services Ltd
Company StatusDissolved
Company Number05483438
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date22 December 2017 (6 years, 4 months ago)
Previous NameStratus Elearning Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Warwick Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed10 November 2009(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 22 December 2017)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameClaudia Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWaterdell
Chequers Lane
Garston
Hertfordshire
WD25 0GR
Secretary NameJean Teale
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Cottage
Epping Road Broadley Common
Nazeing
Essex
EN9 2DH
Director NameMr Martin Warwick Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2009(3 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 October 2009)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressWaterdell Chequers Lane
Watford
Hertfordshire
WD2 7LR
Director NameMr Duncan Warren Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed08 October 2009(4 years, 3 months after company formation)
Appointment Duration1 month (resigned 10 November 2009)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressClerks Court
18-20 Farringdon Lane
London
EC1R 3AU
Director NameLewis James Curley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18-20 Farringdon Lane
London
EC1R 3AG
Director NameNeal Radway Lynch
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClerks Court 18-20 Farringdon Lane
London
EC1R 3AU
Director NameAndrew James McNeillis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Farringdon Lane
London
EC1R 3AU

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2010
Net Worth£107,344
Current Liabilities£251,728

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2017Final Gazette dissolved following liquidation (1 page)
22 September 2017Notice of final account prior to dissolution (11 pages)
16 June 2017Progress report in a winding up by the court (10 pages)
22 June 2016Insolvency:liquidators progress report to 10/04/2016 (8 pages)
10 June 2015Insolvency:annual progress report brought down date 10/04/14 (9 pages)
5 June 2015Insolvency:annual progress report brought down date 10/04/15 (8 pages)
27 May 2015Appointment of a liquidator (1 page)
27 May 2015Order of court to wind up (3 pages)
25 June 2013Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ on 25 June 2013 (2 pages)
22 October 2012Administrator's progress report to 20 September 2012 (16 pages)
19 June 2012Result of meeting of creditors (30 pages)
11 May 2012Statement of administrator's proposal (29 pages)
24 April 2012Termination of appointment of Andrew Mcneillis as a director (2 pages)
24 April 2012Termination of appointment of Lewis Curley as a director (2 pages)
2 April 2012Appointment of an administrator (1 page)
2 April 2012Registered office address changed from Cloisters Court 22-26 Farringdon Lane London EC1R 3AH on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Cloisters Court 22-26 Farringdon Lane London EC1R 3AH on 2 April 2012 (2 pages)
7 February 2012Termination of appointment of Neal Lynch as a director (1 page)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 August 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 2
(6 pages)
31 March 2011Termination of appointment of Jean Teale as a secretary (1 page)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 July 2010Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 27 July 2010 (1 page)
6 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
19 February 2010Appointment of Lewis James Curley as a director (2 pages)
5 February 2010Appointment of Andrew James Mcneillis as a director (2 pages)
5 February 2010Appointment of Neal Radway Lynch as a director (2 pages)
11 November 2009Appointment of Mr Martin Warwick Brown as a director (2 pages)
11 November 2009Termination of appointment of Duncan Brown as a director (1 page)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 October 2009Termination of appointment of Martin Brown as a director (1 page)
8 October 2009Appointment of Mr Duncan Warren Brown as a director (2 pages)
15 July 2009Return made up to 16/06/09; full list of members (3 pages)
15 July 2009Director's change of particulars / martin brown / 15/07/2009 (1 page)
15 June 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
29 April 2009Director appointed mr martin brown (1 page)
29 April 2009Appointment terminated director claudia brown (1 page)
9 September 2008Return made up to 16/06/08; full list of members (3 pages)
8 September 2008Memorandum and Articles of Association (9 pages)
3 September 2008Company name changed stratus elearning LIMITED\certificate issued on 04/09/08 (2 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 June 2007Return made up to 16/06/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 July 2006Return made up to 16/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2005Incorporation (14 pages)