Liquidation
Company Information for IDENTITY MANAGEMENT SOLUTIONS LTD
GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG,
|
Company Registration Number
05918711
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
IDENTITY MANAGEMENT SOLUTIONS LTD | ||
Legal Registered Office | ||
GRIFFINS TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG Other companies in FY1 | ||
Previous Names | ||
|
Company Number | 05918711 | |
---|---|---|
Company ID Number | 05918711 | |
Date formed | 2006-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-05-07 10:31:06 |
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 | ||
---|---|---|---|---|
IDENTITY MANAGEMENT SOLUTIONS (NORTHERN) LIMITED | 30 RANGE VIEW WHITBURN TYNE AND WEAR SR6 7FA | Active - Proposal to Strike off | Company formed on the 2011-11-10 | |
IDENTITY MANAGEMENT SOLUTIONS HOLDINGS LTD | 21 SPRINGFIELD ROAD BLACKPOOL LANCASHIRE FY1 1QW | Active - Proposal to Strike off | Company formed on the 2006-08-30 | |
IDENTITY MANAGEMENT SOLUTIONS, INC. | 1019 JERICHO TURNPIKE Nassau NEW HYDE PARK NY 11040 | Active | Company formed on the 2013-09-05 |
Officer | Role | Date Appointed |
---|---|---|
PETER DANIEL BOWDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DAMIAN BOWDEN |
Director | ||
JOANNE LOUISE JONES |
Company Secretary | ||
HARRY TRELFA RICHARDS |
Director | ||
LEE MARTIN HOLBERTON |
Company Secretary | ||
HARRY TRELFA RICHARDS |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKPOOL BIERKELLER LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
HIANIT LIMITED | Director | 2014-06-06 | CURRENT | 1995-03-27 | Active | |
SPRINGFIELD OFFICE SOLUTIONS LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active - Proposal to Strike off | |
IDENTITY MANAGEMENT SOLUTIONS HOLDINGS LTD | Director | 2007-11-28 | CURRENT | 2006-08-30 | Active - Proposal to Strike off | |
LYNDARA LIMITED | Director | 2007-01-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
WORLD WIDE CLUBS UK (HOLDINGS) LIMITED | Director | 2005-03-09 | CURRENT | 2005-03-09 | Liquidation | |
WORLD WIDE CLUBS UK LIMITED | Director | 2004-08-16 | CURRENT | 2004-08-16 | Dissolved 2016-04-29 | |
CHOSEN ROUTE LIMITED | Director | 2004-05-01 | CURRENT | 2004-04-14 | Dissolved 2017-04-20 | |
COFI ROC CYFYNGEDIG | Director | 2003-06-27 | CURRENT | 2001-08-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM C/O WN8 9TG C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashirewn8 9Tg | |
600 | Appointment of a voluntary liquidator | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/18 FROM Unicorn House 141 Mowbray Drive Blackpool Lancashire FY3 7UN England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/17 FROM 21 Springfield Road Blackpool Lancashire FY1 1QW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAMIAN BOWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAMIAN BOWDEN | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE JONES | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMIAN BOWDEN / 31/08/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR HARRY RICHARDS | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY LEE HOLBERTON | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ | |
288a | SECRETARY APPOINTED JOANNE LOUISE JONES | |
288a | DIRECTOR APPOINTED HARRY TRELFA RICHARDS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HEVENTEEN (SOUTH) LIMITED CERTIFICATE ISSUED ON 07/01/08 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/07--------- £ SI 99@1 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-16 |
Resolution | 2018-04-16 |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 132,506 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 113,699 |
Creditors Due Within One Year | 2013-08-31 | £ 69,182 |
Creditors Due Within One Year | 2012-08-31 | £ 83,814 |
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 IDENTITY MANAGEMENT SOLUTIONS LTD
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Debtors | 2013-08-31 | £ 52,937 |
Debtors | 2012-08-31 | £ 55,203 |
Secured Debts | 2013-08-31 | £ 0 |
Secured Debts | 2012-08-31 | £ 0 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IDENTITY MANAGEMENT SOLUTIONS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | IDENTITY MANAGEMENT SOLUTIONS LTD | Event Date | 2018-04-16 |
Name of Company: IDENTITY MANAGEMENT SOLUTIONS LTD Company Number: 05918711 Trading Name: Club Domain Nature of Business: Nightclub Registered office: Unicorn House, 141 Mowbray Drive, Blackpool, Lanc… | |||
Initiating party | Event Type | Resolution | |
Defending party | IDENTITY MANAGEMENT SOLUTIONS LTD | Event Date | 2018-04-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IDENTITY MANAGEMENT SOLUTIONS LTD | Event Date | 2014-01-21 |
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. |