@ITS HOLDINGS (UK) LIMITED
Overview
| Company Name | @ITS HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05744414 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of @ITS HOLDINGS (UK) LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is @ITS HOLDINGS (UK) LIMITED located?
| Registered Office Address | C/O Buzzacott Llp 130 Wood Street EC2V 6DL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for @ITS HOLDINGS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for @ITS HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Jan Andre Joubert on Jun 27, 2020 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
legacy | 31 pages | PARENT_ACC | ||||||||||
Director's details changed for Mr Jan Andre Joubert on Apr 30, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Byron Phillip Calmonson as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 130 Wood Street London EC2V 6DL England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on Mar 06, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Rainmaker Solutions Limited as a person with significant control on Nov 12, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Antony James Enright as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony James Enright as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew John Hatton as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Jones Forth as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Who are the officers of @ITS HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANLEY, Timothy James | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp England | United Kingdom | British | 216603930001 | |||||
| JOUBERT, Jan Andre | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp England | United Kingdom | British | 118502340006 | |||||
| CALMONSON, Byron Phillip | Secretary | 19 Wordsworth Drive SM3 8HD Cheam Surrey | British | 83387920001 | ||||||
| ENRIGHT, Antony James | Secretary | Wood Street EC2V 6DL London 130 England | British | 65305170003 | ||||||
| CALMONSON, Byron Phillip | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp England | United Kingdom | British | 83387920001 | |||||
| ENRIGHT, Antony James | Director | Wood Street EC2V 6DL London 130 England | England | British | 65305170004 | |||||
| FORTH, Mark Jones | Director | Wood Street EC2V 6DL London 130 England | England | British | 111229410002 | |||||
| HATTON, Matthew John | Director | Wood Street EC2V 6DL London 130 England | England | British | 183207210001 |
Who are the persons with significant control of @ITS HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rainmaker Solutions Limited | Mar 31, 2017 | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Antony James Enright | Apr 06, 2016 | TW2 5AB Twickenham 24 The Green Middlesex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Byron Phillip Calmonson | Apr 06, 2016 | TW2 5AB Twickenham 24 The Green Middlesex England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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