London
SW7 2NR
Director Name | Mr Harvey Ian Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 6 years (closed 10 December 2014) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | Old Rectory The Street Ingham Bury St. Edmunds Suffolk IP31 1NQ |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Issets Lodge Keythorpe Tugby Leicestershire LE7 9XJ |
Director Name | Mr Ian Charles Brown |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 High Street Bletchingley Redhill Surrey RH1 4PB |
Director Name | Markus Jack Karl Grad |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | 49 Grove Road Windsor Berkshire SL4 1JD |
Director Name | Mr Benjamin George Richardson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braywick House Gregory Place London W8 4NG |
Director Name | Mr Rory John Stirling |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2012) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Square London W8 5EP |
Secretary Name | Clock Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | Clock Office Clock Office High Street Bishops Waltham Hampshire SO32 1AA |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2012) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Website | e-tradergroup.com |
---|
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
- | OTHER 98.14% - |
---|---|
475k at £0.01 | Harvey Ian Sinclair 1.06% Ordinary |
157.1k at £0.01 | Markus Grad 0.35% Ordinary |
92.4k at £0.01 | Tim Weller 0.21% Ordinary A |
48.7k at £0.01 | Paul Newman 0.11% Ordinary A |
27.6k at £0.01 | Murray Salmon 0.06% Ordinary |
22.6k at £0.01 | Charles Stone 0.05% Ordinary |
10.5k at £0.01 | Klein Robin 0.02% Ordinary |
120.5k at £ | Christopher Grad 0.00% Deferred |
151.8k at £ | Christopher Grad 0.00% Ordinary |
162.8k at £ | Elderstreet Capital Partners Nominees LTD 0.00% Ordinary |
84.2k at £ | Elderstreet Capital Partners Nominess LTD 0.00% Deferred |
366.7k at £ | Heartwood Nominees LTD 0.00% Ordinary A |
114.7k at £ | Michael Jackson 0.00% Ordinary |
24.4k at £ | Miriam Lahage 0.00% Ordinary |
440.7k at £ | Mmc Gp LTD 0.00% Ordinary A |
116.7k at £ | Mr Markus Jack Karl Grad 0.00% Deferred |
84.2k at £ | Mr Michael Edward Wilson Jackson 0.00% Deferred |
9.7k at £ | Philip Merson 0.00% Deferred |
9.7k at £ | Philip Merson 0.00% Ordinary |
24.4k at £ | Satorino Universal S.a. 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,342 |
Cash | £138,200 |
Current Liabilities | £900,999 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 March 2014 | Registered office address changed from 11th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 25 October 2013 (12 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (12 pages) |
21 January 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2013 | Appointment of a voluntary liquidator (1 page) |
21 January 2013 | Court order insolvency:replacement of liquidator (14 pages) |
13 November 2012 | Administrator's progress report to 26 October 2012 (20 pages) |
26 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 September 2012 | Administrator's progress report to 19 July 2012 (14 pages) |
21 August 2012 | Termination of appointment of Whale Rock Secretaries Limited as a secretary on 31 January 2012 (1 page) |
17 July 2012 | Administrator's progress report to 19 June 2012 (15 pages) |
15 March 2012 | Notice of deemed approval of proposals (1 page) |
2 March 2012 | Statement of affairs with form 2.14B (7 pages) |
28 February 2012 | Statement of administrator's proposal (28 pages) |
31 January 2012 | Registered office address changed from 4th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2012 (2 pages) |
31 January 2012 | Appointment of an administrator (1 page) |
30 January 2012 | Termination of appointment of Rory John Stirling as a director on 23 January 2012 (2 pages) |
24 October 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
21 October 2011 | Termination of appointment of Markus Jack Karl Grad as a director on 24 December 2010 (2 pages) |
21 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-10-21
|
12 October 2011 | Appointment of Tim Weller as a director on 11 February 2011 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 September 2011 | Second filing of TM01 previously delivered to Companies House
|
17 August 2011 | Appointment of Rory Stirling as a director (3 pages) |
16 August 2011 | Director's details changed for Mr Harvey Ian Sinclair on 10 June 2011 (2 pages) |
12 August 2011 | Termination of appointment of Benjamin Richardson as a director
|
3 August 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
27 June 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
7 February 2011 | Resolutions
|
7 February 2011 | Memorandum and Articles of Association (42 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 October 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
22 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 September 2010 | Registered office address changed from , 2nd Floor 50 Gresham Street, London, EC2V 7AY on 29 September 2010 (1 page) |
16 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
16 June 2010 | Resolutions
|
15 March 2010 | Ml 28 removed duplicate form's 882 (1 page) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 November 2009 | Appointment of Ben Richardson as a director (3 pages) |
23 November 2009 | Notice of Restriction on the Company's Articles (2 pages) |
23 November 2009 | Resolutions
|
23 November 2009 | Particulars of variation of rights attached to shares (4 pages) |
23 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
30 September 2009 | Ad 01/09/09-01/09/09\gbp si [email protected]=215.69\gbp ic 430938.12/431153.81\ (2 pages) |
30 September 2009 | Ad 01/09/09-01/09/09\gbp si [email protected]=90\gbp ic 431304.53/431394.53\ (2 pages) |
30 September 2009 | Ad 01/09/09-01/09/09\gbp si [email protected]=208.88\gbp ic 430729.24/430938.12\ (2 pages) |
30 September 2009 | Ad 01/09/09-01/09/09\gbp si [email protected]=150.72\gbp ic 431153.81/431304.53\ (2 pages) |
30 September 2009 | Ad 01/09/09-01/09/09\gbp si [email protected]=150.72\gbp ic 431545.25/431695.97\ (2 pages) |
30 September 2009 | Return made up to 21/09/09; full list of members (10 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 April 2009 | Capitals not rolled up (2 pages) |
16 April 2009 | Capitals not rolled up (2 pages) |
13 April 2009 | Director appointed harvey ian sinclair (1 page) |
24 March 2009 | Appointment terminated secretary clock secretarial LTD (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from, 11 masons arms mews, london, W1S 1NX (1 page) |
13 March 2009 | Secretary appointed whale rock secretaries LIMITED (1 page) |
2 March 2009 | Capitals not rolled up (2 pages) |
30 December 2008 | Resolutions
|
23 December 2008 | Ad 10/12/08\gbp si [email protected]=226.32\gbp ic 430502.92/430729.24\ (2 pages) |
23 December 2008 | Statement of affairs (6 pages) |
17 December 2008 | Company name changed ita enterprises LIMITED\certificate issued on 17/12/08 (10 pages) |
17 December 2008 | Ad 10/12/08\gbp si [email protected]=502.92\gbp ic 430000/430502.92\ (2 pages) |
17 December 2008 | Memorandum and Articles of Association (6 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from, 32 bedford row, london, WC1R 4HE (1 page) |
13 October 2008 | Secretary's change of particulars / eileen brown / 20/09/2008 (2 pages) |
13 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from, amberley house, 57 high street, bletchingley, redhill, surrey, RH1 4PB (1 page) |
12 September 2008 | Appointment terminate, director eileen brown logged form (1 page) |
12 September 2008 | Director appointed markus grad (1 page) |
12 September 2008 | Appointment terminated director ian brown (1 page) |
12 September 2008 | Director appointed michael jackson (9 pages) |
14 May 2008 | Ad 15/10/07\gbp si 149400@1=149400\gbp ic 2/149402\ (2 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Incorporation (19 pages) |