London
EC2A 1AG
Director Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2014(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2014(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Website | www.intertrustgroup.com |
---|---|
Email address | [email protected] |
Registered Address | 33 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 June 2014 | Delivered on: 14 July 2014 Persons entitled: Investec Bank PLC as Secured Party Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 June 2014 | Delivered on: 14 July 2014 Persons entitled: Investec Bank PLC as Secured Party Classification: A registered charge Particulars: None. Outstanding |
27 June 2014 | Delivered on: 14 July 2014 Persons entitled: Investec Bank PLC (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 14 July 2014 Persons entitled: Investec Bank PLC (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 4 July 2014 Persons entitled: Investec Bank PLC (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 4 July 2014 Persons entitled: Investec Bank PLC (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
11 August 2020 | Liquidators' statement of receipts and payments to 12 June 2020 (8 pages) |
---|---|
5 August 2019 | Liquidators' statement of receipts and payments to 12 June 2019 (8 pages) |
11 July 2018 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 11 July 2018 (2 pages) |
5 July 2018 | Declaration of solvency (5 pages) |
5 July 2018 | Appointment of a voluntary liquidator (3 pages) |
5 July 2018 | Resolutions
|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2018 | Satisfaction of charge 090801130002 in full (1 page) |
25 April 2018 | Satisfaction of charge 090801130004 in full (1 page) |
25 April 2018 | Satisfaction of charge 090801130003 in full (1 page) |
25 April 2018 | Satisfaction of charge 090801130001 in full (1 page) |
5 April 2018 | Satisfaction of charge 090801130005 in full (1 page) |
3 April 2018 | Satisfaction of charge 090801130006 in full (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
27 June 2017 | Notification of Gal Holdco No.2 Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Gal Holdco No.2 Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Gal Holdco No.2 Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
24 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 24 January 2017 (1 page) |
24 January 2017 | Director's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 24 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
9 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
4 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
4 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
4 November 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
14 July 2014 | Registration of charge 090801130004, created on 27 June 2014
|
14 July 2014 | Registration of charge 090801130004, created on 27 June 2014
|
14 July 2014 | Registration of charge 090801130003, created on 27 June 2014
|
14 July 2014 | Registration of charge 090801130006, created on 27 June 2014 (27 pages) |
14 July 2014 | Registration of charge 090801130005, created on 27 June 2014 (27 pages) |
14 July 2014 | Registration of charge 090801130003, created on 27 June 2014
|
14 July 2014 | Registration of charge 090801130006, created on 27 June 2014 (27 pages) |
14 July 2014 | Registration of charge 090801130004, created on 27 June 2014
|
14 July 2014 | Registration of charge 090801130005, created on 27 June 2014 (27 pages) |
14 July 2014 | Registration of charge 090801130003, created on 27 June 2014
|
4 July 2014 | Registration of charge 090801130002, created on 27 June 2014 (51 pages) |
4 July 2014 | Registration of charge 090801130001, created on 27 June 2014 (52 pages) |
4 July 2014 | Registration of charge 090801130002, created on 27 June 2014 (51 pages) |
4 July 2014 | Registration of charge 090801130001, created on 27 June 2014 (52 pages) |
10 June 2014 | Incorporation (24 pages) |
10 June 2014 | Incorporation (24 pages) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|