Company NameItrain Productions Ltd
Company StatusDissolved
Company Number06892465
CategoryPrivate Limited Company
Incorporation Date30 April 2009(14 years, 12 months ago)
Dissolution Date23 January 2016 (8 years, 3 months ago)
Previous NameItrain Technical Services 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
Appointed15 November 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 23 January 2016)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NamePaul Durham Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleProfessional
Country of ResidenceEngland
Correspondence Address316 Walton Road
East Molesey
Surrey
KT8 2HY
Secretary NameJean Teale
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Cottage Epping Road
Nazeing
Waltham Abbey
Essex
EN9 2DH

Contact

Websitewww.itrain.co.uk
Email address[email protected]
Telephone020 76081835
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Martin Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,496
Cash£1,045
Current Liabilities£75,668

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
26 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (18 pages)
26 August 2015Liquidators statement of receipts and payments to 24 July 2015 (18 pages)
30 September 2014Liquidators' statement of receipts and payments to 24 July 2014 (14 pages)
30 September 2014Liquidators statement of receipts and payments to 24 July 2014 (14 pages)
26 September 2013Liquidators' statement of receipts and payments to 24 July 2013 (13 pages)
26 September 2013Liquidators statement of receipts and payments to 24 July 2013 (13 pages)
4 September 2012Appointment of a voluntary liquidator (1 page)
3 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2012Statement of affairs with form 4.19 (5 pages)
13 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1
(3 pages)
11 July 2012Registered office address changed from C/O Jean Teale Cloisters Court 22 - 26 Farringdon Lane London EC1R 3AJ England on 11 July 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
10 May 2011Termination of appointment of Jean Teale as a secretary (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 November 2010Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 16 November 2010 (1 page)
16 November 2010Appointment of Mr Martin Warwick Brown as a director (2 pages)
16 November 2010Termination of appointment of Paul Brown as a director (1 page)
16 November 2010Company name changed itrain technical services LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Paul Durham Brown on 30 April 2010 (2 pages)
30 April 2009Incorporation (14 pages)