Mayfair
London
W1S 4AW
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 April 2015) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Eric Willem Zon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivywyn The Ridge, Winchelsea Beach Winchelsea East Sussex TN36 4LU |
Secretary Name | Mr Stephen Dene Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harman Close Hethersett Norwich Norfolk NR9 3PR |
Director Name | Mr Christopher Peer Rasmussen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 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 | 18 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 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 | 18 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 2013) |
Role | Company Director |
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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(5 years, 8 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 | Mr James William Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Ian Leslie Zant-Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 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 |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Itm-soil Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,652,612 |
Net Worth | -£872,761 |
Cash | £12,955 |
Current Liabilities | £11,595,273 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Notice of move from Administration to Dissolution on 9 January 2015 (26 pages) |
21 January 2015 | Notice of move from Administration to Dissolution on 9 January 2015 (26 pages) |
21 January 2015 | Notice of move from Administration to Dissolution on 9 January 2015 (26 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 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 C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
21 August 2014 | Administrator's progress report to 20 July 2014 (26 pages) |
21 August 2014 | Administrator's progress report to 20 July 2014 (26 pages) |
13 August 2014 | Termination of appointment of Ian Leslie Zant-Boer as a director on 31 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Ian Leslie Zant-Boer as a director on 31 July 2014 (2 pages) |
6 August 2014 | Statement of affairs with form 2.14B/2.15B (7 pages) |
6 August 2014 | Statement of affairs with form 2.14B/2.15B (7 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) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
6 March 2014 | Notice of deemed approval of proposals (1 page) |
17 February 2014 | Statement of administrator's proposal (43 pages) |
17 February 2014 | Statement of administrator's proposal (43 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 | Change of name notice (2 pages) |
27 January 2014 | Company name changed itmsoil management LTD\certificate issued on 27/01/14
|
27 January 2014 | Change of name notice (2 pages) |
27 January 2014 | Company name changed itmsoil management LTD\certificate issued on 27/01/14
|
14 January 2014 | Appointment of Ian Zant-Boer as a director on 10 January 2014 (3 pages) |
14 January 2014 | Appointment of Ian Zant-Boer as a director on 10 January 2014 (3 pages) |
7 January 2014 | Termination of appointment of James William Cook as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of James William Cook as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page) |
7 January 2014 | Termination of appointment of James William Cook as a director on 7 January 2014 (1 page) |
17 December 2013 | Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages) |
17 December 2013 | Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages) |
17 December 2013 | Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages) |
17 December 2013 | Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages) |
16 December 2013 | Termination of appointment of John David Eastman as a secretary on 10 December 2013 (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 | 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 David Eastman as a secretary on 10 December 2013 (2 pages) |
14 December 2013 | Registration of charge 055083860006, created on 10 December 2013 (75 pages) |
14 December 2013 | Registration of charge 055083860006, created on 10 December 2013 (75 pages) |
30 August 2013 | Satisfaction of charge 1 in full (2 pages) |
30 August 2013 | Satisfaction of charge 4 in full (2 pages) |
30 August 2013 | Satisfaction of charge 3 in full (2 pages) |
30 August 2013 | Satisfaction of charge 2 in full (1 page) |
30 August 2013 | Satisfaction of charge 4 in full (2 pages) |
30 August 2013 | Satisfaction of charge 3 in full (2 pages) |
30 August 2013 | Satisfaction of charge 2 in full (1 page) |
30 August 2013 | Satisfaction of charge 1 in full (2 pages) |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
5 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 December 2012 | Appointment of Mr James William Cook as a director on 20 December 2012 (2 pages) |
21 December 2012 | Appointment of Mr James William Cook as a director on 20 December 2012 (2 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages) |
1 May 2012 | Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 November 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
7 November 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
4 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Statement of company's objects (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 2 (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) |
10 February 2011 | Company name changed profound uk LIMITED\certificate issued on 10/02/11
|
10 February 2011 | Company name changed profound uk LIMITED\certificate issued on 10/02/11
|
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
27 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 September 2009 | Secretary's change of particulars / jonathan eastman / 17/09/2009 (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 14/07/09; full list of members (3 pages) |
17 September 2009 | Secretary's change of particulars / jonathan eastman / 17/09/2009 (1 page) |
17 September 2009 | Location of register of members (1 page) |
8 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
8 September 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
30 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
30 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
12 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
12 January 2009 | Return made up to 14/07/08; full list of members (4 pages) |
12 January 2009 | Return made up to 14/07/08; full list of members (4 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: one bell lane lewes east sussex BN7 1JU (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: one bell lane lewes east sussex BN7 1JU (1 page) |
4 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
8 March 2007 | (5 pages) |
8 March 2007 | (5 pages) |
21 September 2006 | Return made up to 14/07/06; full list of members
|
21 September 2006 | Return made up to 14/07/06; full list of members
|
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: the old dairy farm wittersham road iden rye east sussex TN31 7UY (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: the old dairy farm wittersham road iden rye east sussex TN31 7UY (1 page) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
2 August 2006 | Ad 30/06/06-30/06/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2006 | Ad 30/06/06-30/06/06 £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | £ nc 10000/19900 15/07/05 (1 page) |
24 August 2005 | £ nc 10000/19900 15/07/05 (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: endeavour house admiralty road great yarmouth norfolk NR30 3NG (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Registered office changed on 03/08/05 from: endeavour house admiralty road great yarmouth norfolk NR30 3NG (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 July 2005 | Incorporation (6 pages) |
14 July 2005 | Incorporation (6 pages) |