IT'S A WRAP (UK) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 04060857
Status Liquidation
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 19 January 2017; Liquidators statement of receipts and payments to 19 July 2016; Liquidators statement of receipts and payments to 19 January 2016. The most likely internet sites of IT'S A WRAP (UK) LIMITED are www.itsawrapuk.co.uk, and www.it-s-a-wrap-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. It S A Wrap Uk Limited is a Private Limited Company. The company registration number is 04060857. It S A Wrap Uk Limited has been working since 29 August 2000. The present status of the company is Liquidation. The registered address of It S A Wrap Uk Limited is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . GULA, Antony John is a Secretary of the company. GULA, Antony John is a Director of the company. GULA, Barbara is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Secretary
GULA, Antony John
Appointed Date: 29 August 2000

Director
GULA, Antony John
Appointed Date: 29 August 2000
73 years old

Director
GULA, Barbara
Appointed Date: 29 August 2000
72 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 August 2000
Appointed Date: 29 August 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 August 2000
Appointed Date: 29 August 2000
73 years old

IT'S A WRAP (UK) LIMITED Events

15 Feb 2017
Liquidators statement of receipts and payments to 19 January 2017
28 Jul 2016
Liquidators statement of receipts and payments to 19 July 2016
23 Feb 2016
Liquidators statement of receipts and payments to 19 January 2016
06 Aug 2015
Liquidators statement of receipts and payments to 19 July 2015
18 Feb 2015
Liquidators statement of receipts and payments to 19 January 2015
...
... and 34 more events
12 Sep 2000
New director appointed
12 Sep 2000
New director appointed
01 Sep 2000
Secretary resigned
01 Sep 2000
Director resigned
29 Aug 2000
Incorporation

IT'S A WRAP (UK) LIMITED Charges

5 September 2001
Debenture deed
Delivered: 11 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…