Company NameITP Select Ltd
DirectorKellie Anne Drew
Company StatusLiquidation
Company Number06716602
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Kellie Anne Drew
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameMr Tony Payne
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensbourne Business Park Westerham Road
Keston
Kent
BR2 6HE
Director NameMr Ian Richard Taylor
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2010(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 16 April 2012)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressRavensbourne Business Park Westerham Road
Keston
Kent
BR2 6HE
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed07 October 2008(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Websitewww.itpselect.co.uk

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

2 at £1Shareholder Name Missing
100.00%
Ordinary

Financials

Year2014
Net Worth£33,192
Current Liabilities£44,739

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 October 2017 (6 years, 6 months ago)
Next Return Due21 October 2018 (overdue)

Filing History

3 November 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
10 July 2017Micro company accounts made up to 31 December 2015 (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 7 October 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
18 November 2014Amended total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 December 2013Appointment of Miss Kellie Anne Drew as a director (2 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
29 October 2012Appointment of Mr Tony Payne as a director (2 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 May 2012Termination of appointment of Ian Taylor as a director (2 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
29 November 2010Registered office address changed from 145 - 157 St. John Street London EC1V 4PY United Kingdom on 29 November 2010 (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
18 June 2010Register(s) moved to registered office address (1 page)
18 June 2010Termination of appointment of Michael Gordon as a director (1 page)
18 June 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
18 June 2010Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary (1 page)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Appointment of Mr Ian Taylor as a director (2 pages)
5 May 2010Registered office address changed from C/O Fletcher Kennedy Ltd 7 Petworth Road Haslemere Surrey GU27 2JB on 5 May 2010 (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Registered office address changed from C/O Fletcher Kennedy Ltd 7 Petworth Road Haslemere Surrey GU27 2JB on 5 May 2010 (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2009Termination of appointment of Fletcher Kennedy Secretaries Ltd as a secretary (1 page)
23 November 2009Termination of appointment of Michael Gordon as a director (1 page)
24 September 2009Registered office changed on 24/09/2009 from 7 petworth road haslemere surrey GU27 2JB (1 page)
7 October 2008Incorporation (12 pages)