This company is commonly known as Itg Payphones (uk) Limited. The company was founded 37 years ago and was given the registration number 02067648. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ITG PAYPHONES (UK) LIMITED |
---|---|---|
Company Number | : | 02067648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 October 1986 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA | Secretary | 07 May 2015 | Active |
8, Beechwood Road, Ranelagh, Ireland, | Director | 11 April 2008 | Active |
Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA | Director | 04 September 2014 | Active |
59 Woodside Road, Amersham, HP6 6AA | Secretary | - | Active |
366 High Street, Hayes, UB3 5LF | Secretary | 12 January 1994 | Active |
Apt 55 Sandyford View Simonsridge, Blackglen Road, Sandyford, Ireland, IRISH | Secretary | 27 February 2001 | Active |
20 Merchants Quay, Dublin, Ireland, | Secretary | 24 July 1998 | Active |
59 Woodside Road, Amersham, HP6 6AA | Director | - | Active |
Davidson House, Gadbrook Park, Northwich, CW9 7TW | Director | 30 June 2015 | Active |
366 High Street, Hayes, UB3 5LF | Director | 22 February 1996 | Active |
Davidson House, Gadbrook Park, Northwich, CW9 7TW | Director | 30 June 2015 | Active |
Glencroe, Knocksinna, Foxrock, Ireland, IRISH | Director | 24 July 1998 | Active |
122 Wymering Mansions, Wymering Road Maida Vale, London, W9 2NF | Director | 03 June 1993 | Active |
1120, Park Ave #10c, Nyc, Usa, | Director | 10 March 2008 | Active |
Falmor, Falls Road, Shankill, Ireland, IRISH | Director | 24 July 1998 | Active |
12 St Thomas Wharf, 78 Wapping High Street, London, E1 9NE | Director | 01 November 1999 | Active |
Davidson House, Gadbrook Park, Northwich, United Kingdom, CW9 7TW | Director | 10 March 2008 | Active |
16 Porchester Terrace, London, W2 3TL | Director | - | Active |
66 Campden Street, London, W8N 7EN | Director | - | Active |
28 Glazbury Road, London, W14 9AS | Director | 22 February 1996 | Active |
Darton, Butterhill, Blessington, Ireland, | Director | 24 July 1998 | Active |
Prize Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nations House, 103 Wigmore Street, London, England, W1U 1QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-25 | Resolution | Resolution. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-13 | Accounts | Change account reference date company current extended. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type full. | Download |
2016-12-04 | Auditors | Auditors resignation company. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Address | Change registered office address company with date old address new address. | Download |
2016-06-24 | Officers | Termination director company with name termination date. | Download |
2016-06-17 | Accounts | Accounts with accounts type full. | Download |
2015-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.