Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
00792620
00792620 is a dissolved company incorporated on 20 February 1964 with the registered office located in London, City of London. 00792620 was registered 61 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 February 2020
(5 years ago)
Was
56 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
00792620
Private unlimited company
Age
61 years
Incorporated
20 February 1964
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 00792620
Contact
Address
5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Same address for the past
8 years
Companies in EC2V 7HR
Telephone
Unreported
Email
Available in Endole App
Website
Itwautofin.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Giles Matthew Hudson
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1972
S & J Registrars Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
ITW Limited
Giles Matthew Hudson is a mutual person.
Active
Avery Weigh-Tronix International Limited
Giles Matthew Hudson is a mutual person.
Active
Avery Weigh-Tronix Limited
Giles Matthew Hudson is a mutual person.
Active
Lombard Pressings Limited
Giles Matthew Hudson is a mutual person.
Active
ITW Pension Funds Trustee Company
Giles Matthew Hudson is a mutual person.
Active
Berrington UK
Giles Matthew Hudson is a mutual person.
Active
ITW UK
Giles Matthew Hudson is a mutual person.
Active
Avery Weigh-Tronix Finance Limited
Giles Matthew Hudson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
1 Dec
⟶
31 Dec 2011
Traded for
13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 18 Feb 2020
Compulsory Gazette Notice
5 Years Ago on 3 Dec 2019
Philip Matthew Deakin Resigned
7 Years Ago on 30 Oct 2017
Registered Address Changed
8 Years Ago on 4 Apr 2017
Edward Ufland Resigned
8 Years Ago on 13 Mar 2017
Restoration Court Order
8 Years Ago on 16 Sep 2016
Ola Tricia Aramita Barreto-Morley Resigned
12 Years Ago on 31 Mar 2013
Voluntarily Dissolution
12 Years Ago on 26 Feb 2013
Voluntary Gazette Notice
12 Years Ago on 13 Nov 2012
Application To Strike Off
12 Years Ago on 31 Oct 2012
Get Alerts
Get Credit Report
Discover 00792620's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Feb 2020
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2019
Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017
Submitted on 29 Nov 2017
Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013
Submitted on 4 Apr 2017
Termination of appointment of Edward Ufland as a director on 13 March 2017
Submitted on 4 Apr 2017
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 4 April 2017
Submitted on 4 Apr 2017
Restoration by order of the court
Submitted on 16 Sep 2016
Certificate of change of name
Submitted on 16 Sep 2016
Final Gazette dissolved via voluntary strike-off
Submitted on 26 Feb 2013
First Gazette notice for voluntary strike-off
Submitted on 13 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs