INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED
Overview
| Company Name | INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02942720 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED located?
| Registered Office Address | 110 Bishopsgate EC2N 4AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MANIBOND LIMITED | Jun 24, 1994 | Jun 24, 1994 |
What are the latest accounts for INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 27, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 24, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Harvey Nash Group Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Appointment of Mark Jonathan Garratt as a director on Apr 27, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mark Jonathan Garratt as a secretary on Apr 27, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jonathan Richard Ashcroft as a director on Apr 27, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Richard Ashcroft as a secretary on Apr 27, 2017 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2016 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 24, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 6 pages | AA | ||||||||||||||
Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on Sep 22, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 24, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 24, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Who are the officers of INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRATT, Mark Jonathan | Secretary | Bishopsgate EC2N 4AY London 110 United Kingdom | 231362250001 | |||||||
| ELLIS, Albert George Hector | Director | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | England | British | 49452080003 | |||||
| GARRATT, Mark Jonathan | Director | Bishopsgate EC2N 4AY London 110 United Kingdom | England | British | 229682100001 | |||||
| WASSALL, Simon Mark | Director | Highview 18 Pebworth Drive CV35 7UD Hatton Park Warwickshire | England | British | 108449780001 | |||||
| ASHCROFT, Jonathan Richard, Mr. | Secretary | Beechwood Cottage Hambleden RG9 6SD Henley On Thames Oxfordshire | British | 258414370001 | ||||||
| ELLIS, Albert George Hector | Secretary | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | British | 49452080003 | ||||||
| FURNISS, Ian William | Secretary | Greensands Promrose Way Bramley GU5 0BZ Guildford Surrey | British | 81663830001 | ||||||
| HOLMAN, John Harold | Secretary | Daydream Wonston Sutton Scotney SO21 3LS Winchester Hampshire | British | 18202390003 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| ASHCROFT, Jonathan Richard, Mr. | Director | Beechwood Cottage Hambleden RG9 6SD Henley On Thames Oxfordshire | United Kingdom | British | 258414370001 | |||||
| BAYES, Kenneth James Leonard | Director | Copper Beech 28 Oaks Road Stanwell TW19 7LG Staines Middlesex | England | British | 36934300001 | |||||
| CRAWFORD, Thomas Francis Alexander | Director | 1 Durrell Road Fulham SW6 5LQ London | United Kingdom | British | 3856480002 | |||||
| FURNISS, Ian William | Director | Greensands Promrose Way Bramley GU5 0BZ Guildford Surrey | British | 81663830001 | ||||||
| HIGGINS, David Charles | Director | 40 Bradbourne Street Fulham SW6 3TE London | United Kingdom | British | 33333910003 | |||||
| HOLMAN, John Harold | Director | Daydream Wonston Sutton Scotney SO21 3LS Winchester Hampshire | United Kingdom | British | 18202390003 | |||||
| TREACHER, David Hedley | Director | Suite Goft House Byworth GU28 0HW Petworth West Sussex | England | British | 80479660001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harvey Nash Group Plc | Apr 06, 2016 | Bishopsgate EC2N 4AY London 110 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Jun 19, 1998 Delivered On Jun 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Sep 01, 1994 Delivered On Sep 02, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0