About

Registered Number: 05396009
Date of Incorporation: 17/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: 13 Hall Gardens, Colney Heath, St. Albans, Hertfordshire, AL4 0QF,

 

Itaco International Ltd was registered on 17 March 2005, it has a status of "Dissolved". This business has only one director listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Margaret Gaye Joyce 12 August 2019 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 09 January 2020
SH01 - Return of Allotment of shares 13 August 2019
PSC01 - N/A 13 August 2019
PSC07 - N/A 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
AP01 - Appointment of director 13 August 2019
AA - Annual Accounts 03 August 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 25 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 28 October 2016
AD01 - Change of registered office address 27 March 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 24 March 2015
CH04 - Change of particulars for corporate secretary 24 March 2015
AA - Annual Accounts 14 September 2014
AD01 - Change of registered office address 13 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 20 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363a - Annual Return 20 April 2006
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.