Company NameE-Trader Group Limited
Company StatusDissolved
Company Number06377863
CategoryPrivate Limited Company
Incorporation Date21 September 2007(16 years, 7 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)
Previous NameITA Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Edward Wilson Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(3 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pelham Crescent
London
SW7 2NR
Director NameMr Harvey Ian Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(1 year, 2 months after company formation)
Appointment Duration6 years (closed 10 December 2014)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence AddressOld Rectory The Street
Ingham
Bury St. Edmunds
Suffolk
IP31 1NQ
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIssets Lodge Keythorpe
Tugby
Leicestershire
LE7 9XJ
Director NameMr Ian Charles Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 High Street
Bletchingley
Redhill
Surrey
RH1 4PB
Director NameMarkus Jack Karl Grad
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 24 December 2010)
RoleCompany Director
Correspondence Address49 Grove Road
Windsor
Berkshire
SL4 1JD
Director NameMr Benjamin George Richardson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraywick House Gregory Place
London
W8 4NG
Director NameMr Rory John Stirling
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2012)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Square
London
W8 5EP
Secretary NameClock Secretarial Ltd (Corporation)
StatusResigned
Appointed21 September 2007(same day as company formation)
Correspondence AddressClock Office Clock Office
High Street
Bishops Waltham
Hampshire
SO32 1AA
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2012)
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR

Contact

Websitee-tradergroup.com

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

-OTHER
98.14%
-
475k at £0.01Harvey Ian Sinclair
1.06%
Ordinary
157.1k at £0.01Markus Grad
0.35%
Ordinary
92.4k at £0.01Tim Weller
0.21%
Ordinary A
48.7k at £0.01Paul Newman
0.11%
Ordinary A
27.6k at £0.01Murray Salmon
0.06%
Ordinary
22.6k at £0.01Charles Stone
0.05%
Ordinary
10.5k at £0.01Klein 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

Financials

Year2014
Net Worth-£189,342
Cash£138,200
Current Liabilities£900,999

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
14 March 2014Registered office address changed from 11th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
6 December 2013Liquidators statement of receipts and payments to 25 October 2013 (12 pages)
6 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (12 pages)
21 January 2013Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2013Appointment of a voluntary liquidator (1 page)
21 January 2013Court order insolvency:replacement of liquidator (14 pages)
13 November 2012Administrator's progress report to 26 October 2012 (20 pages)
26 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 September 2012Administrator's progress report to 19 July 2012 (14 pages)
21 August 2012Termination of appointment of Whale Rock Secretaries Limited as a secretary on 31 January 2012 (1 page)
17 July 2012Administrator's progress report to 19 June 2012 (15 pages)
15 March 2012Notice of deemed approval of proposals (1 page)
2 March 2012Statement of affairs with form 2.14B (7 pages)
28 February 2012Statement of administrator's proposal (28 pages)
31 January 2012Registered office address changed from 4th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2012 (2 pages)
31 January 2012Appointment of an administrator (1 page)
30 January 2012Termination of appointment of Rory John Stirling as a director on 23 January 2012 (2 pages)
24 October 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
21 October 2011Termination of appointment of Markus Jack Karl Grad as a director on 24 December 2010 (2 pages)
21 October 2011Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 21,945.75
(19 pages)
12 October 2011Appointment of Tim Weller as a director on 11 February 2011 (3 pages)
22 September 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 September 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Benjamin Richardson
(4 pages)
17 August 2011Appointment of Rory Stirling as a director (3 pages)
16 August 2011Director's details changed for Mr Harvey Ian Sinclair on 10 June 2011 (2 pages)
12 August 2011Termination of appointment of Benjamin Richardson as a director
  • ANNOTATION A second filed TM01 for Benjamin Richardson was registered on 09/09/2011.
(3 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 21,945.750
(7 pages)
27 June 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 21,336.880
(7 pages)
27 June 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 21,823.970
(7 pages)
27 June 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 21,336.880
(7 pages)
10 June 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 442,776.391
(6 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2011Memorandum and Articles of Association (42 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 October 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
22 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 September 2010Registered office address changed from , 2nd Floor 50 Gresham Street, London, EC2V 7AY on 29 September 2010 (1 page)
16 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 445,030.01
(8 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
15 March 2010Ml 28 removed duplicate form's 882 (1 page)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2009Appointment of Ben Richardson as a director (3 pages)
23 November 2009Notice of Restriction on the Company's Articles (2 pages)
23 November 2009Resolutions
  • RES13 ‐ Section 175 25/10/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
23 November 2009Particulars of variation of rights attached to shares (4 pages)
23 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 19,611.50
(7 pages)
30 September 2009Ad 01/09/09-01/09/09\gbp si [email protected]=215.69\gbp ic 430938.12/431153.81\ (2 pages)
30 September 2009Ad 01/09/09-01/09/09\gbp si [email protected]=90\gbp ic 431304.53/431394.53\ (2 pages)
30 September 2009Ad 01/09/09-01/09/09\gbp si [email protected]=208.88\gbp ic 430729.24/430938.12\ (2 pages)
30 September 2009Ad 01/09/09-01/09/09\gbp si [email protected]=150.72\gbp ic 431153.81/431304.53\ (2 pages)
30 September 2009Ad 01/09/09-01/09/09\gbp si [email protected]=150.72\gbp ic 431545.25/431695.97\ (2 pages)
30 September 2009Return made up to 21/09/09; full list of members (10 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 April 2009Capitals not rolled up (2 pages)
16 April 2009Capitals not rolled up (2 pages)
13 April 2009Director appointed harvey ian sinclair (1 page)
24 March 2009Appointment terminated secretary clock secretarial LTD (1 page)
13 March 2009Registered office changed on 13/03/2009 from, 11 masons arms mews, london, W1S 1NX (1 page)
13 March 2009Secretary appointed whale rock secretaries LIMITED (1 page)
2 March 2009Capitals not rolled up (2 pages)
30 December 2008Resolutions
  • RES13 ‐ Sub div shares 10/12/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 December 2008Ad 10/12/08\gbp si [email protected]=226.32\gbp ic 430502.92/430729.24\ (2 pages)
23 December 2008Statement of affairs (6 pages)
17 December 2008Company name changed ita enterprises LIMITED\certificate issued on 17/12/08 (10 pages)
17 December 2008Ad 10/12/08\gbp si [email protected]=502.92\gbp ic 430000/430502.92\ (2 pages)
17 December 2008Memorandum and Articles of Association (6 pages)
11 November 2008Registered office changed on 11/11/2008 from, 32 bedford row, london, WC1R 4HE (1 page)
13 October 2008Secretary's change of particulars / eileen brown / 20/09/2008 (2 pages)
13 October 2008Return made up to 21/09/08; full list of members (6 pages)
16 September 2008Registered office changed on 16/09/2008 from, amberley house, 57 high street, bletchingley, redhill, surrey, RH1 4PB (1 page)
12 September 2008Appointment terminate, director eileen brown logged form (1 page)
12 September 2008Director appointed markus grad (1 page)
12 September 2008Appointment terminated director ian brown (1 page)
12 September 2008Director appointed michael jackson (9 pages)
14 May 2008Ad 15/10/07\gbp si 149400@1=149400\gbp ic 2/149402\ (2 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
21 September 2007Incorporation (19 pages)