About

Registered Number: 03602646
Date of Incorporation: 23/07/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2019 (5 years and 2 months ago)
Registered Address: Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, Herts, WD18 8YH

 

Established in 1998, International Trade Partners Ltd are based in Watford in Herts, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Nicoli, Philippe Jean-francois, Nicoli, Philippe Jean-francois, Cossart, Bruno, Dhuime, Olivier, Rubio, Maria, Wells, David Clive, De Corta, Pierre Marie Emmanuel, Dhuime, Olivier, Scheidegger, Jean-francois in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOLI, Philippe Jean-Francois 23 October 2013 - 1
DE CORTA, Pierre Marie Emmanuel 26 September 2012 15 July 2013 1
DHUIME, Olivier 15 July 2013 23 October 2013 1
SCHEIDEGGER, Jean-Francois 23 July 1998 26 September 2012 1
Secretary Name Appointed Resigned Total Appointments
NICOLI, Philippe Jean-Francois 23 October 2013 - 1
COSSART, Bruno 26 June 2003 26 September 2012 1
DHUIME, Olivier 26 September 2012 23 October 2013 1
RUBIO, Maria 01 January 2002 12 June 2003 1
WELLS, David Clive 25 June 1999 31 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2019
LIQ13 - N/A 26 October 2018
AD01 - Change of registered office address 19 October 2017
RESOLUTIONS - N/A 18 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2017
LIQ01 - N/A 18 October 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 28 February 2017
MA - Memorandum and Articles 28 February 2017
SH01 - Return of Allotment of shares 01 February 2017
SH01 - Return of Allotment of shares 27 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 16 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 22 May 2014
AP03 - Appointment of secretary 22 May 2014
AA - Annual Accounts 22 May 2014
TM02 - Termination of appointment of secretary 04 April 2014
AP01 - Appointment of director 13 February 2014
TM01 - Termination of appointment of director 13 February 2014
AP01 - Appointment of director 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
AP03 - Appointment of secretary 26 September 2012
AP01 - Appointment of director 26 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 18 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 29 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
AA - Annual Accounts 24 October 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 28 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 19 July 2004
287 - Change in situation or address of Registered Office 17 June 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
287 - Change in situation or address of Registered Office 16 January 2004
AA - Annual Accounts 09 January 2004
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 07 June 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
363s - Annual Return 11 April 2002
287 - Change in situation or address of Registered Office 19 February 2002
287 - Change in situation or address of Registered Office 31 January 2002
AA - Annual Accounts 14 January 2002
287 - Change in situation or address of Registered Office 05 January 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 21 July 2000
363s - Annual Return 27 August 1999
MISC - Miscellaneous document 24 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 23 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
225 - Change of Accounting Reference Date 02 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
NEWINC - New incorporation documents 23 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.