Company Information for ITISWHATITIS LTD
Jupiter House Warley Hill Business Park, The Drive, Brentwood, ESSEX, CM13 3BE,
|
Company Registration Number
04143851
Private Limited Company
Liquidation |
Company Name | |
---|---|
ITISWHATITIS LTD | |
Legal Registered Office | |
Jupiter House Warley Hill Business Park The Drive Brentwood ESSEX CM13 3BE Other companies in IG8 | |
Company Number | 04143851 | |
---|---|---|
Company ID Number | 04143851 | |
Date formed | 2001-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-05-31 | |
Account next due | 30/06/2021 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-30 13:20:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ITISWHATITIS, INC. | 4590 DEODAR ST SILVER SPRINGS NV 89429 | Permanently Revoked | Company formed on the 2007-12-05 | |
ITISWHATITIS INCORPORATED | California | Unknown | ||
Itiswhatitis, LLC | 450 Moraine Ave Estes Park CO 80517 | Good Standing | Company formed on the 2021-04-20 |
Officer | Role | Date Appointed |
---|---|---|
ADAM BACON |
||
ROBERT JAMES HARVEY |
||
SIMON ROBERT MANTHORPE |
||
ANDREW PAUL RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD FRANK PARROTT |
Company Secretary | ||
RICHARD PARROTT |
Director | ||
COUNTRYWIDE COMPANY SECRETARIES LTD |
Nominated Secretary | ||
COUNTRYWIDE COMPANY DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANET CBD LIMITED | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active - Proposal to Strike off | |
VM CIG 02 LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
VM CIG 01 LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Liquidation | |
EL REALISATIONS (2021) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | In Administration/Administrative Receiver | |
ES REALISATIONS (2021) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Liquidation | |
ELIQUID LABORATORIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
VM REALISATIONS (2021) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | In Administration/Administrative Receiver | |
EOS LEISURE LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | In Administration/Administrative Receiver | |
THE UK CBD CLUB LIMITED | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
PLANET CBD LIMITED | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active - Proposal to Strike off | |
VM CIG 02 LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
VM CIG 01 LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Liquidation | |
EL REALISATIONS (2021) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | In Administration/Administrative Receiver | |
ES REALISATIONS (2021) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Liquidation | |
ELIQUID LABORATORIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
VM REALISATIONS (2021) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | In Administration/Administrative Receiver | |
EOS LEISURE LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | In Administration/Administrative Receiver | |
REDLAKE LIMITED | Director | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
PLANET CBD LIMITED | Director | 2017-03-20 | CURRENT | 2017-03-20 | Active - Proposal to Strike off | |
VM CIG 02 LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
VM CIG 01 LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Liquidation | |
EL REALISATIONS (2021) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | In Administration/Administrative Receiver | |
ES REALISATIONS (2021) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Liquidation | |
ELIQUID LABORATORIES LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
VM REALISATIONS (2021) LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | In Administration/Administrative Receiver | |
SYSCTL LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2016-08-23 | |
EOS LEISURE LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | In Administration/Administrative Receiver | |
THESERVE LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Dissolved 2018-01-16 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/21 FROM Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA01 | Current accounting period extended from 31/05/20 TO 30/09/20 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HARVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Paul Rayner on 2019-11-08 | |
CH01 | Director's details changed for Mr Adam Bacon on 2019-03-06 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon Robert Manthorpe on 2019-01-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Robert Manthorpe on 2019-01-16 | |
CH01 | Director's details changed for Mr Robert James Harvey on 2018-08-28 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert James Harvey on 2017-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/17 FROM 66 Station Road Upminster Essex RM14 2TD England | |
LATEST SOC | 28/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/01/17 TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MR ADAM BACON | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PARROTT | |
AP01 | DIRECTOR APPOINTED MR SIMON ROBERT MANTHORPE | |
TM02 | Termination of appointment of Ronald Frank Parrott on 2016-02-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL RAYNER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM 49 Grosvenor Gardens Woodford Green Essex IG8 0BE | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AR01 | 10/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
AR01 | 10/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AR01 | 10/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 10/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARROTT / 12/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 45 CHIGWELL ROAD SOUTH WOODFORD LONDON E18 1NG | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 49 GROSVENOR GARDENS WOODFORD GREEN ESSEX IG8 0BE | |
CERTNM | COMPANY NAME CHANGED RIGHT POWERFUL LTD CERTIFICATE ISSUED ON 31/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-09-21 |
Appointmen | 2021-03-10 |
Resolution | 2021-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITISWHATITIS LTD
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as ITISWHATITIS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ITISWHATITIS LTD | Event Date | 2021-09-21 |
Initiating party | Event Type | Appointmen | |
Defending party | ITISWHATITIS LTD | Event Date | 2021-03-10 |
Name of Company: ITISWHATITIS LTD Company Number: 04143851 Nature of Business: Retail sale via mail order houses or via internet Registered office: Unit 9, Childerditch Industrial Park, Childerditch H… | |||
Initiating party | Event Type | Resolution | |
Defending party | ITISWHATITIS LTD | Event Date | 2021-03-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |