About

Registered Number: 08554309
Date of Incorporation: 03/06/2013 (11 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: 3, Spencer Road, Spencer Road, Southsea, PO4 9RN,

 

Established in 2013, Ibtc Portsmouth are based in Southsea, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, David 10 November 2014 - 1
DRUMMOND, Flick 15 September 2014 19 December 2016 1
LONGMAN, Keith Robert 03 June 2013 07 September 2017 1
RILEY, Stephen Michael 28 January 2014 07 March 2016 1
WILLIAMS, Glyn 03 June 2013 18 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Nathan James 08 April 2014 18 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 06 June 2019
AD01 - Change of registered office address 05 April 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 13 June 2018
AA01 - Change of accounting reference date 13 November 2017
TM02 - Termination of appointment of secretary 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 08 January 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 22 November 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
TM01 - Termination of appointment of director 20 March 2016
AA - Annual Accounts 24 December 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 23 June 2015
CH03 - Change of particulars for secretary 26 March 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 28 November 2014
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 13 November 2014
AP03 - Appointment of secretary 29 October 2014
AR01 - Annual Return 16 June 2014
AA01 - Change of accounting reference date 15 April 2014
AP01 - Appointment of director 18 March 2014
NEWINC - New incorporation documents 03 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.