Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED
Company Information for

ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED

12 OLD BOND STREET, LONDON, W1S 4PW,
Company Registration Number
03805345
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Italget Development & Constructors Ltd
ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED was founded on 1999-07-12 and had its registered office in 12 Old Bond Street. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED
 
Legal Registered Office
12 OLD BOND STREET
LONDON
W1S 4PW
Other companies in W1S
 
Filing Information
Company Number 03805345
Date formed 1999-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-02 15:04:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED
Is this data useful to you?
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.

Company Officers of ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED

Current Directors
Officer Role Date Appointed
PERRYS SECRETARIES LIMITED
Company Secretary 2010-01-04
JACQUES HUBERT ANTOINE MEYS
Director 1999-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES ALBERT TORDOOR
Director 1999-07-12 2010-07-06
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2002-01-31 2010-01-04
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 1999-07-12 2002-01-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-07-12 1999-07-12
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-07-12 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PERRYS SECRETARIES LIMITED MERRETT CJ & CO. LIMITED Company Secretary 2017-04-12 CURRENT 2012-06-28 Active
PERRYS SECRETARIES LIMITED ARTISAN DEVELOPMENTS LIMITED Company Secretary 2017-01-07 CURRENT 1997-05-09 Active
PERRYS SECRETARIES LIMITED AMMIS RISK SOLUTIONS LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-04 Active
PERRYS SECRETARIES LIMITED AMUMFORD.COM LIMITED Company Secretary 2013-08-05 CURRENT 2000-08-04 Active
PERRYS SECRETARIES LIMITED JOLIADE LIMITED Company Secretary 2010-12-30 CURRENT 2005-06-08 Active
PERRYS SECRETARIES LIMITED THE LETTING COMPANY (GREENWICH) LIMITED Company Secretary 2010-06-16 CURRENT 1999-01-18 Liquidation
PERRYS SECRETARIES LIMITED SPECTRE PROPERTY (CORNWALL) LIMITED Company Secretary 2010-06-16 CURRENT 2001-04-30 Liquidation
PERRYS SECRETARIES LIMITED HILLHAMMER LIMITED Company Secretary 2010-05-10 CURRENT 2003-12-22 Liquidation
PERRYS SECRETARIES LIMITED ART SOURCE LIMITED Company Secretary 2010-01-27 CURRENT 1999-03-24 Active
PERRYS SECRETARIES LIMITED POLARTRADE LIMITED Company Secretary 2010-01-04 CURRENT 1999-07-12 Dissolved 2016-05-31
PERRYS SECRETARIES LIMITED DAKU LIMITED Company Secretary 2010-01-04 CURRENT 1983-06-20 Active
PERRYS SECRETARIES LIMITED ORION OIL LIMITED Company Secretary 2010-01-04 CURRENT 2008-05-07 Active - Proposal to Strike off
PERRYS SECRETARIES LIMITED EVN LIMITED Company Secretary 2010-01-04 CURRENT 2001-12-13 Active
PERRYS SECRETARIES LIMITED HURSTWOOD FARM PIANO STUDIOS LIMITED Company Secretary 2009-12-21 CURRENT 2002-06-17 Active
PERRYS SECRETARIES LIMITED ICETON SOFTWARE LIMITED Company Secretary 2009-12-15 CURRENT 2006-04-04 Dissolved 2016-07-18
PERRYS SECRETARIES LIMITED HOMES BY AVI (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2003-05-08 Dissolved 2018-01-09
PERRYS SECRETARIES LIMITED WORLDWIDE WEALTH SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2004-07-09 Dissolved 2017-12-12
PERRYS SECRETARIES LIMITED WORLDWIDE PARCEL SERVICES LIMITED Company Secretary 2009-12-15 CURRENT 2005-11-24 Active
PERRYS SECRETARIES LIMITED THE SMARTY TRAIN LIMITED Company Secretary 2009-12-15 CURRENT 2007-04-03 Active
PERRYS SECRETARIES LIMITED QUALEX CONSULTING LIMITED Company Secretary 2009-12-15 CURRENT 2007-10-12 Active
PERRYS SECRETARIES LIMITED VERSON INTERNATIONAL LIMITED Company Secretary 2009-12-15 CURRENT 1983-09-29 Active
JACQUES HUBERT ANTOINE MEYS EUROPEAN FOOD SUPPLIERS LIMITED Director 2015-02-24 CURRENT 1997-06-03 Active
JACQUES HUBERT ANTOINE MEYS CARROUSEL INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS GARELAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS BOUBA LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SERVEQUIP ENTERPRISES LIMITED Director 2010-07-06 CURRENT 1987-12-11 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GOLDEN GLOBE LIMITED Director 2010-01-26 CURRENT 2007-03-09 Active
JACQUES HUBERT ANTOINE MEYS BIMAC LIMITED Director 2009-05-04 CURRENT 1998-03-12 Active
JACQUES HUBERT ANTOINE MEYS ORION OIL LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SISCO SERVICES LIMITED Director 2007-11-16 CURRENT 2007-08-02 Active
JACQUES HUBERT ANTOINE MEYS RNT CONSULTANCY LIMITED Director 2005-06-30 CURRENT 2005-02-14 Dissolved 2013-08-20
JACQUES HUBERT ANTOINE MEYS LASKOIL LIMITED Director 2004-12-06 CURRENT 2004-10-05 Active
JACQUES HUBERT ANTOINE MEYS BILFORD INVESTMENTS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS ARIELLE COMPANY LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS SPEZIA CONSULTANTS METALS LIMITED Director 2002-07-17 CURRENT 2002-07-12 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GREYFOX CONSULTANCY LIMITED Director 2002-02-05 CURRENT 2001-09-24 Active
JACQUES HUBERT ANTOINE MEYS EVN LIMITED Director 2001-12-19 CURRENT 2001-12-13 Active
JACQUES HUBERT ANTOINE MEYS ATHENA FINANCE (UK) LIMITED Director 2000-08-04 CURRENT 2000-08-04 Dissolved 2015-06-02
JACQUES HUBERT ANTOINE MEYS WISHSTAND LIMITED Director 2000-02-23 CURRENT 2000-02-02 Active
JACQUES HUBERT ANTOINE MEYS CHEMPROD LIMITED Director 1999-10-13 CURRENT 1999-10-13 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS KATEVEND LIMITED Director 1999-09-24 CURRENT 1999-08-24 Active
JACQUES HUBERT ANTOINE MEYS POLARTRADE LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-05-31
JACQUES HUBERT ANTOINE MEYS COMSEC PRODUCTS LIMITED Director 1999-02-04 CURRENT 1998-12-29 Active
JACQUES HUBERT ANTOINE MEYS INTERSOLD LIMITED Director 1999-01-26 CURRENT 1998-03-03 Active
JACQUES HUBERT ANTOINE MEYS LEWISHOME LIMITED Director 1998-07-15 CURRENT 1998-04-08 Active
JACQUES HUBERT ANTOINE MEYS DAKU LIMITED Director 1998-06-30 CURRENT 1983-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-22DS01APPLICATION FOR STRIKING-OFF
2014-08-16AA31/12/13 TOTAL EXEMPTION FULL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0112/07/14 FULL LIST
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2013-09-24AR0112/07/13 FULL LIST
2012-08-03AR0112/07/12 FULL LIST
2012-06-20AA31/12/11 TOTAL EXEMPTION FULL
2011-07-15AR0112/07/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION FULL
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES TORDOOR
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2010-07-23AR0112/07/10 FULL LIST
2010-03-05AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009
2009-07-24363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-03-18AA31/12/08 TOTAL EXEMPTION FULL
2008-08-08363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-06AA31/12/07 TOTAL EXEMPTION FULL
2007-08-30363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-24363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 12 OLD BOND STREET LONDON W1S 4PW
2005-09-13363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-06363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-02363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-02-15288aNEW SECRETARY APPOINTED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE
2002-02-15288bSECRETARY RESIGNED
2001-09-13363aRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-24244DELIVERY EXT'D 3 MTH 31/12/00
2000-10-19363aRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-04-27225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-08-13288bSECRETARY RESIGNED
1999-08-13288bDIRECTOR RESIGNED
1999-08-12288aNEW SECRETARY APPOINTED
1999-08-12288aNEW DIRECTOR APPOINTED
1999-08-12288aNEW DIRECTOR APPOINTED
1999-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED
Trademarks
We have not found any records of ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.