Loughton
Essex
IG10 1AH
Director Name | Paul Durham Brown |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Professional |
Country of Residence | England |
Correspondence Address | 316 Walton Road East Molesey Surrey KT8 2HY |
Secretary Name | Jean Teale |
---|---|
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn Cottage Epping Road Nazeing Waltham Abbey Essex EN9 2DH |
Website | www.itrain.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76081835 |
Telephone region | London |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Martin Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,496 |
Cash | £1,045 |
Current Liabilities | £75,668 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 24 July 2015 (18 pages) |
26 August 2015 | Liquidators statement of receipts and payments to 24 July 2015 (18 pages) |
30 September 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (14 pages) |
30 September 2014 | Liquidators statement of receipts and payments to 24 July 2014 (14 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (13 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 24 July 2013 (13 pages) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement of affairs with form 4.19 (5 pages) |
13 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-07-13
|
11 July 2012 | Registered 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 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Termination of appointment of Jean Teale as a secretary (1 page) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 November 2010 | Registered office address changed from Clerks Court 18-20 Farringdon Lane London EC1R 3AU on 16 November 2010 (1 page) |
16 November 2010 | Appointment of Mr Martin Warwick Brown as a director (2 pages) |
16 November 2010 | Termination of appointment of Paul Brown as a director (1 page) |
16 November 2010 | Company name changed itrain technical services LIMITED\certificate issued on 16/11/10
|
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Paul Durham Brown on 30 April 2010 (2 pages) |
30 April 2009 | Incorporation (14 pages) |