Company Information for I.T. BOUTIQUE LIMITED
SFP 9 ENSIGN HOUSE, ADMIRAL'S WAY, MARSH WALL, LONDON, E14 9XQ,
|
Company Registration Number
05484727
Private Limited Company
Liquidation |
Company Name | |
---|---|
I.T. BOUTIQUE LIMITED | |
Legal Registered Office | |
SFP 9 ENSIGN HOUSE ADMIRAL'S WAY MARSH WALL LONDON E14 9XQ Other companies in E1W | |
Company Number | 05484727 | |
---|---|---|
Company ID Number | 05484727 | |
Date formed | 2005-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/09/2016 | |
Account next due | 29/06/2018 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-08-05 05:19:30 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRANIA CONNORS |
||
MICHAEL AIKENHEAD AIKENHEAD |
||
GRANIA CONNORS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANNEALED CONSULTING LIMITED | Director | 2015-03-20 | CURRENT | 2015-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16 | |
AA01 | PREVSHO FROM 31/12/2016 TO 29/09/2016 | |
AA01 | PREVSHO FROM 31/12/2016 TO 29/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/06/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/06/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM ADROIT ACCOUNTAX LTD. UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE LONDON E1W 3HH | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GRANIA CONNORS / 16/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AIKENHEAD / 16/03/2013 | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM FLAT 1 8-18 RAMPART STREET LONDON E1 2LS | |
AR01 | 20/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 20/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS GRANIA CONNORS / 20/06/2010 | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 61 DORSET HOUSE, GLOUCESTER PLACE, LONDON NW1 5AE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corp | 2018-04-13 |
Notices to Creditors | 2016-11-07 |
Appointment of Liquidators | 2016-11-07 |
Resolutions for Winding-up | 2016-11-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-07-01 | £ 23,826 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 25,311 |
Creditors Due Within One Year | 2011-06-30 | £ 24,158 |
Taxation Social Security Due Within One Year | 2012-06-30 | £ 24,970 |
Taxation Social Security Due Within One Year | 2011-06-30 | £ 23,872 |
Creditors and other liabilities
|
|
|
|
|
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 I.T. BOUTIQUE LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1,000 |
Called Up Share Capital | 2011-06-30 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 312,969 |
Cash Bank In Hand | 2012-06-30 | £ 274,323 |
Cash Bank In Hand | 2011-06-30 | £ 248,003 |
Current Assets | 2012-07-01 | £ 639,064 |
Current Assets | 2012-06-30 | £ 641,779 |
Current Assets | 2011-06-30 | £ 586,834 |
Debtors | 2012-07-01 | £ 18,432 |
Debtors | 2012-06-30 | £ 63,806 |
Debtors | 2011-06-30 | £ 63,621 |
Fixed Assets | 2012-07-01 | £ 1,672 |
Shareholder Funds | 2012-07-01 | £ 616,910 |
Shareholder Funds | 2012-06-30 | £ 618,699 |
Shareholder Funds | 2011-06-30 | £ 565,015 |
Tangible Fixed Assets | 2012-07-01 | £ 1,672 |
Tangible Fixed Assets | 2012-06-30 | £ 2,231 |
Tangible Fixed Assets | 2011-06-30 | £ 2,339 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as I.T. BOUTIQUE LIMITED are:
Initiating party | Event Type | Other Corp | |
---|---|---|---|
Defending party | I.T. BOUTIQUE LIMITED | Event Date | 2018-04-13 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | I.T. BOUTIQUE LIMITED | Event Date | 2016-11-02 |
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ was appointed Liquidator of the above named company on 29 September 2016 by a resolution passed by the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 07 December 2016 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Restructuring Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Office Holder details: Robert Welby , (IP No. 6228) of SFP Restucturing Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . Further details contact: Robert Welby or Meeta Bhatti, Tel: 020 7538 2222. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | I.T. BOUTIQUE LIMITED | Event Date | 2016-09-29 |
Robert Welby , (IP No. 6228) of SFP Restructuring Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : Further details contact: Robert Welby or Meeta Bhatti, Tel: 020 7538 2222. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | I.T. BOUTIQUE LIMITED | Event Date | 2016-09-29 |
At a General Meeting of the members of the above named company, duly convened and held at 20 Stockholm Way, London E1W 1YQ, on 29 September 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Restructuring Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby appointed as Liquidator for the purpose of the voluntary winding-up. Further details contact: Robert Welby or Meeta Bhatti, Tel: 020 7538 2222. | |||
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. |