About

Registered Number: 07701919
Date of Incorporation: 12/07/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 3 months ago)
Registered Address: 11th Floor 200 Aldersgate Street, London, EC1A 4HD,

 

Based in London, Itp International (Holdings) Ltd was registered on 12 July 2011, it has a status of "Dissolved". The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONALD, Elizabeth 10 February 2016 13 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
CS01 - N/A 27 July 2018
AD01 - Change of registered office address 26 July 2018
TM02 - Termination of appointment of secretary 13 June 2018
AA01 - Change of accounting reference date 29 March 2018
MR01 - N/A 15 February 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
MR01 - N/A 08 August 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 16 January 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 12 May 2016
TM01 - Termination of appointment of director 29 February 2016
AP03 - Appointment of secretary 19 February 2016
RESOLUTIONS - N/A 16 November 2015
RESOLUTIONS - N/A 11 November 2015
AP01 - Appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
MR01 - N/A 04 November 2015
AR01 - Annual Return 07 August 2015
RESOLUTIONS - N/A 17 July 2015
AA - Annual Accounts 15 June 2015
AP01 - Appointment of director 06 June 2015
AP01 - Appointment of director 06 June 2015
AR01 - Annual Return 15 July 2014
MR01 - N/A 03 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 19 October 2012
NEWINC - New incorporation documents 12 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 29 October 2015 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.