Company NameITIQ Global Limited
DirectorCaroline Paula Shayne Kenton
Company StatusLiquidation
Company Number02693739
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Farouk Razvi
NationalityBritish
StatusCurrent
Appointed04 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Magdalen Road
London
SW18 3NE
Director NameMrs Caroline Paula Shayne Kenton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1997(5 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr Anthony Wayne Kenton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(same day as company formation)
RolePrinter
Correspondence Address101 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0DA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteitiq.com
Email address[email protected]
Telephone020 83494932
Telephone regionLondon

Location

Registered AddressSt Clement's Lane
27 St Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

1 at £1Caroline Paula Shayne Kenton
50.00%
Ordinary
1 at £1Mr Farouk Razvi
50.00%
Ordinary

Financials

Year2014
Turnover£609,491
Gross Profit£389,216
Net Worth-£180,123
Cash£21,777
Current Liabilities£299,684

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Charges

23 November 2001Delivered on: 30 November 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 41129396 in the name of the company with the chargee in the sum of £35,000 together with any other sum or sums deposited therein.
Outstanding

Filing History

17 August 2023Appointment of a voluntary liquidator (3 pages)
17 August 2023Statement of affairs (9 pages)
17 August 2023Registered office address changed from 38 Ballards Lane Finchley Central London N3 2BJ to St Clement's Lane 27 st Clements Lane London EC4N 7AE on 17 August 2023 (2 pages)
17 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-03
(1 page)
3 April 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
25 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
17 February 2021Cessation of Farouk Razvi as a person with significant control on 30 November 2020 (1 page)
11 February 2021Notification of Caroline Paula Shayne Kenton as a person with significant control on 5 March 2020 (2 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 May 2020Amended total exemption full accounts made up to 31 March 2019 (10 pages)
12 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
2 December 2010Registered office address changed from Bellside House 4 Elthorne Road Archway London N19 4AG on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Bellside House 4 Elthorne Road Archway London N19 4AG on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Bellside House 4 Elthorne Road Archway London N19 4AG on 2 December 2010 (1 page)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Caroline Paula Shayne Kenton on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Caroline Paula Shayne Kenton on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
1 April 2009Return made up to 04/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 August 2008Registered office changed on 13/08/2008 from bellside house 4TH floor 4 elthorne road archway london N19 4AG uk (1 page)
13 August 2008Registered office changed on 13/08/2008 from bellside house 4TH floor 4 elthorne road archway london N19 4AG uk (1 page)
26 March 2008Return made up to 04/03/08; full list of members (3 pages)
26 March 2008Return made up to 04/03/08; full list of members (3 pages)
25 March 2008Registered office changed on 25/03/2008 from concorde house 56 station road finchley central london N3 2SA (1 page)
25 March 2008Registered office changed on 25/03/2008 from concorde house 56 station road finchley central london N3 2SA (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 March 2007Return made up to 04/03/07; full list of members (6 pages)
16 March 2007Return made up to 04/03/07; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 March 2006Return made up to 04/03/06; full list of members (6 pages)
31 March 2006Return made up to 04/03/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 April 2005Return made up to 04/03/05; full list of members (6 pages)
20 April 2005Return made up to 04/03/05; full list of members (6 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 February 2004Return made up to 04/03/04; full list of members (6 pages)
23 February 2004Return made up to 04/03/04; full list of members (6 pages)
5 February 2004Full accounts made up to 31 March 2003 (9 pages)
5 February 2004Full accounts made up to 31 March 2003 (9 pages)
26 February 2003Return made up to 04/03/03; full list of members (6 pages)
26 February 2003Return made up to 04/03/03; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 March 2002Return made up to 04/03/02; full list of members (6 pages)
7 March 2002Return made up to 04/03/02; full list of members (6 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
30 November 2001Particulars of mortgage/charge (3 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
29 March 2001Return made up to 04/03/01; full list of members (6 pages)
29 March 2001Return made up to 04/03/01; full list of members (6 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 April 2000Return made up to 04/03/00; full list of members (6 pages)
3 April 2000Return made up to 04/03/00; full list of members (6 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
4 November 1999Full accounts made up to 31 March 1999 (9 pages)
20 April 1999Return made up to 04/03/99; full list of members (6 pages)
20 April 1999Return made up to 04/03/99; full list of members (6 pages)
12 March 1999Company name changed docuprint LIMITED\certificate issued on 15/03/99 (2 pages)
12 March 1999Company name changed docuprint LIMITED\certificate issued on 15/03/99 (2 pages)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 March 1998Return made up to 04/03/98; no change of members (4 pages)
17 March 1998Return made up to 04/03/98; no change of members (4 pages)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
10 July 1997Return made up to 04/03/97; no change of members (4 pages)
10 July 1997Return made up to 04/03/97; no change of members (4 pages)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 March 1996Return made up to 04/03/96; full list of members (6 pages)
11 March 1996Return made up to 04/03/96; full list of members (6 pages)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
13 March 1995Return made up to 04/03/95; no change of members (4 pages)
13 March 1995Return made up to 04/03/95; no change of members (4 pages)
4 March 1992Incorporation (17 pages)
4 March 1992Incorporation (17 pages)