About

Registered Number: 05093306
Date of Incorporation: 05/04/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2020 (4 years and 2 months ago)
Registered Address: MAZARS LLP, Tower Bridge House St Katharine's Way, London, E1W 1DD

 

Iti Energy Ltd was founded on 05 April 2004 and are based in London. We don't know the number of employees at the business. Iti Energy Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2020
LIQ14 - N/A 08 January 2020
LIQ03 - N/A 14 January 2019
LIQ03 - N/A 08 January 2018
4.68 - Liquidator's statement of receipts and payments 05 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2016
LIQ MISC OC - N/A 06 October 2016
4.40 - N/A 06 October 2016
4.68 - Liquidator's statement of receipts and payments 04 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2015
LIQ MISC OC - N/A 14 May 2015
4.40 - N/A 14 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2014
2.24B - N/A 10 November 2014
2.34B - N/A 29 October 2014
2.24B - N/A 13 June 2014
2.16B - N/A 29 January 2014
F2.18 - N/A 14 January 2014
2.17B - N/A 06 January 2014
AD01 - Change of registered office address 20 November 2013
2.12B - N/A 14 November 2013
MR01 - N/A 25 July 2013
MR01 - N/A 15 June 2013
MR01 - N/A 15 June 2013
MR01 - N/A 15 June 2013
MR01 - N/A 15 June 2013
MR01 - N/A 15 June 2013
AR01 - Annual Return 11 June 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
MG01 - Particulars of a mortgage or charge 05 December 2012
MG01 - Particulars of a mortgage or charge 03 December 2012
MG01 - Particulars of a mortgage or charge 03 December 2012
MG01 - Particulars of a mortgage or charge 03 December 2012
AA - Annual Accounts 23 October 2012
SH01 - Return of Allotment of shares 15 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
RESOLUTIONS - N/A 06 August 2012
RESOLUTIONS - N/A 06 August 2012
SH08 - Notice of name or other designation of class of shares 06 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
AR01 - Annual Return 18 May 2012
AD01 - Change of registered office address 11 May 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 26 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AA - Annual Accounts 08 December 2011
DISS40 - Notice of striking-off action discontinued 11 August 2011
AR01 - Annual Return 09 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 14 January 2011
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AP01 - Appointment of director 19 April 2010
MG01 - Particulars of a mortgage or charge 19 April 2010
MG01 - Particulars of a mortgage or charge 19 April 2010
MG01 - Particulars of a mortgage or charge 19 April 2010
MG01 - Particulars of a mortgage or charge 19 April 2010
RESOLUTIONS - N/A 15 April 2010
MEM/ARTS - N/A 15 April 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
395 - Particulars of a mortgage or charge 21 January 2009
395 - Particulars of a mortgage or charge 21 January 2009
395 - Particulars of a mortgage or charge 21 January 2009
395 - Particulars of a mortgage or charge 21 January 2009
395 - Particulars of a mortgage or charge 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 23 May 2007
395 - Particulars of a mortgage or charge 17 February 2007
AA - Annual Accounts 17 January 2007
225 - Change of Accounting Reference Date 17 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
RESOLUTIONS - N/A 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2006
123 - Notice of increase in nominal capital 20 November 2006
395 - Particulars of a mortgage or charge 24 October 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 10 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
RESOLUTIONS - N/A 30 August 2005
123 - Notice of increase in nominal capital 30 August 2005
363s - Annual Return 05 April 2005
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2013 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

A registered charge 12 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Outstanding

N/A

Debenture 01 February 2013 Outstanding

N/A

Debenture 01 February 2013 Outstanding

N/A

Debenture 01 February 2013 Outstanding

N/A

Debenture 29 November 2012 Outstanding

N/A

Debenture 29 November 2012 Outstanding

N/A

Debenture 29 November 2012 Outstanding

N/A

Debenture 30 July 2012 Outstanding

N/A

Debenture 30 July 2012 Outstanding

N/A

Debenture 30 July 2012 Outstanding

N/A

Debenture 30 July 2012 Outstanding

N/A

Debenture 13 April 2012 Outstanding

N/A

Debenture 11 April 2012 Outstanding

N/A

Debenture 10 April 2012 Outstanding

N/A

Debenture 10 April 2012 Outstanding

N/A

Debenture 21 March 2012 Outstanding

N/A

Debenture 16 March 2012 Outstanding

N/A

Debenture 15 March 2012 Outstanding

N/A

Debenture 13 March 2012 Outstanding

N/A

Debenture 13 March 2012 Outstanding

N/A

Debenture 13 March 2012 Outstanding

N/A

Debenture 08 February 2011 Fully Satisfied

N/A

Debenture 07 April 2010 Fully Satisfied

N/A

Debenture 07 April 2010 Outstanding

N/A

Debenture 07 April 2010 Fully Satisfied

N/A

Debenture 07 April 2010 Fully Satisfied

N/A

Debenture 13 January 2009 Outstanding

N/A

Debenture 13 January 2009 Fully Satisfied

N/A

Debenture 13 January 2009 Fully Satisfied

N/A

Debenture 13 January 2009 Fully Satisfied

N/A

Debenture 13 January 2009 Fully Satisfied

N/A

Charge of deposit 03 February 2007 Fully Satisfied

N/A

Debenture 16 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.