IT STOCK INTERNATIONAL LIMITED

IT STOCK INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIT STOCK INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03188375
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IT STOCK INTERNATIONAL LIMITED?

    • Portrait photographic activities (74201) / Professional, scientific and technical activities

    Where is IT STOCK INTERNATIONAL LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IT STOCK INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for IT STOCK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from 101 Bayham Street London NW1 0AG United Kingdom on Nov 15, 2012

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2012

    LRESSP

    Annual return made up to Apr 19, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2012

    Statement of capital on May 11, 2012

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Beatrice Bailey on May 10, 2012

    2 pagesCH03

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Apr 19, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Haeran Kim as a director

    1 pagesTM01

    Director's details changed for Mr Jonathan Simon Lockwood on Jun 01, 2010

    2 pagesCH01

    Secretary's details changed for Beatrice Bailey on Nov 15, 2010

    2 pagesCH03

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Apr 19, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Miss Haeran Kim as a director

    2 pagesAP01

    Director's details changed for Mr Jonathan Simon Lockwood on Jun 01, 2010

    2 pagesCH01

    Termination of appointment of Karima Hammi as a director

    1 pagesTM01

    Termination of appointment of Bruce Lowry as a director

    1 pagesTM01

    Appointment of Mrs Jodi Anne Colligan as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    Appointment of Mr Bruce Lowry as a director

    2 pagesAP01

    Who are the officers of IT STOCK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Beatrice
    c/o Getty Images, Inc.
    5th Ave S
    Suite 400
    98104 Seattle
    605
    Washington
    Usa
    Secretary
    c/o Getty Images, Inc.
    5th Ave S
    Suite 400
    98104 Seattle
    605
    Washington
    Usa
    British137128400001
    COLLIGAN, Jodi Anne
    c/o Getty Images, Inc.
    North 34th Street
    WA 98103 Seattle
    601
    Usa
    Director
    c/o Getty Images, Inc.
    North 34th Street
    WA 98103 Seattle
    601
    Usa
    UsaAmerican147041000001
    LAPHAM, John Joseph
    1055 Nw 179th Street
    FOREIGN Seattle
    Wa 98177
    Usa
    Director
    1055 Nw 179th Street
    FOREIGN Seattle
    Wa 98177
    Usa
    UsaAmerican174530250001
    LOCKWOOD, Jonathan Simon
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritish106676380005
    GUDGEON, Helen
    7 Beeston Drive
    EN8 0QS Cheshunt
    Hertfordshire
    Secretary
    7 Beeston Drive
    EN8 0QS Cheshunt
    Hertfordshire
    British82633910001
    CITY COMPANY SECRETARIAL LIMITED
    Athene House
    The Broadway
    NW7 3TB London
    Secretary
    Athene House
    The Broadway
    NW7 3TB London
    63454350002
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    SME SECRETARIES LIMITED
    Athene House The Broadway
    Mill Hill
    NW7 3TB London
    Secretary
    Athene House The Broadway
    Mill Hill
    NW7 3TB London
    70089190024
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CARDELL, Christoher
    155 Hilltop Circle
    Trumbull
    Connecticut 06611
    Usa
    Director
    155 Hilltop Circle
    Trumbull
    Connecticut 06611
    Usa
    American119385360001
    DUNN, Jeffrey Joseph
    Ne 94th Street
    WA 98115 Seattle
    2347
    United States Of America
    Director
    Ne 94th Street
    WA 98115 Seattle
    2347
    United States Of America
    UsaUnited States130086340003
    EISENBERG, Mitchell
    154 Glenarden Drive
    Fairfield
    Ct 06430
    Usa
    Director
    154 Glenarden Drive
    Fairfield
    Ct 06430
    Usa
    American69914990001
    HAMMI, Karima
    Flat 2
    225 Portobello Road
    W11 1LU London
    Director
    Flat 2
    225 Portobello Road
    W11 1LU London
    EnglandFrench119582770001
    HILLE, Wolfgang Gerhard
    Leiblstr 12
    Neubiberg Bavaria 85579
    FOREIGN Germany
    Director
    Leiblstr 12
    Neubiberg Bavaria 85579
    FOREIGN Germany
    German47487490001
    HOLDEN, William Stephen
    2 Fourth Avenue
    PO22 7LW Felpham
    West Sussex
    Director
    2 Fourth Avenue
    PO22 7LW Felpham
    West Sussex
    British47487540003
    KIM, Haeran
    c/o Getty Images, Inc
    North 34th Street
    WA 98103 Seattle
    601
    Usa
    Director
    c/o Getty Images, Inc
    North 34th Street
    WA 98103 Seattle
    601
    Usa
    UsaSouth Korean151620780001
    LOWRY, Bruce
    Bayham Street
    NW1 0AG London
    101
    United Kingdom
    Director
    Bayham Street
    NW1 0AG London
    101
    United Kingdom
    UsaAmerican146410800001
    MECKLER, Alan Marshal
    435 East 52nd Street Apt 16c2
    New York
    10022
    America
    Director
    435 East 52nd Street Apt 16c2
    New York
    10022
    America
    American74676550003
    MOFFLY, David
    36 West 10th Street
    New York
    10011
    Usa
    Director
    36 West 10th Street
    New York
    10011
    Usa
    American74137450001
    O'NEIL, Dwyer
    5 Finch Drive
    Springwood
    CM7 2SF Braintree
    Essex
    Director
    5 Finch Drive
    Springwood
    CM7 2SF Braintree
    Essex
    British101030900001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does IT STOCK INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 26, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Cash deposit of £15,917.85.
    Persons Entitled
    • Vale Properties Limited
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • May 05, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 14, 1999
    Delivered On Dec 22, 1999
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1999Registration of a charge (395)
    • May 05, 2007Statement of satisfaction of a charge in full or part (403a)

    Does IT STOCK INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2014Dissolved on
    Oct 29, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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