Company NameIndustrial & Trade Consultants Limited
Company StatusDissolved
Company Number02735542
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarsten Myrthue Iversen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed30 June 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 06 June 2000)
RoleSolicitor
Correspondence Address19 Speed House
Barbican
London
EC2Y 8AT
Director NameBjorn Stiedl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityDanish
StatusClosed
Appointed30 June 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address3 Victoria Grove Mews
London
W2 4LN
Secretary NameGreymint Limited (Corporation)
StatusClosed
Appointed01 July 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 06 June 2000)
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameNiels Sundel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed18 August 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 1996)
RoleFinance Consultant
Correspondence AddressCalle Japon 8
Portal Nous
Mallorca 07016
Foreign
Spain
Secretary NameMr Robert Lionel Harris
NationalityBritish
StatusResigned
Appointed18 August 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address14 Heathside Road
Northwood
Middlesex
HA6 2EF
Secretary NameSatpaul Dard
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address122 Wilmot Street
London
E2 0BU
Secretary NameNiels Gotfredsen
NationalityDanish
StatusResigned
Appointed08 March 1996(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 June 1996)
RoleCompany Director
Correspondence Address17 Baillie Road
Guildford
Surrey
GU1 3LN
Director NameNiels Gotfredsen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed03 June 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1997)
RoleFinancial Controller
Correspondence Address17 Baillie Road
Guildford
Surrey
GU1 3LN
Director NameCarsten Myrthue Iversen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 August 1997(5 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 April 1998)
RoleLawyer
Correspondence Address19 Speed House
Barbican
London
EC2Y 8AT
Secretary NameJon Hather
NationalityBritish
StatusResigned
Appointed07 August 1997(5 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 July 1998)
RoleCompany Director
Correspondence Address83 High Street
Farnborough Village
Kent
BR6 7BB
Director NameShimon Benchai Azulay
Date of BirthApril 1953 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed27 April 1998(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 June 1998)
RoleBusinessman
Correspondence Address36 Montpelier Square
London
SW7 1JY
Director NameHarriette Elizabeth Blum
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFlat 4 80a Belvedere Road
London
SE19 2HZ
Director NamePaul Anthony De Rome
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(5 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address54 Rennie Court
Stamford Street
London
SE1 9LP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed03 June 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 1997)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered Address68 Old Brompton Road
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
20 December 1999Application for striking-off (1 page)
28 April 1999Registered office changed on 28/04/99 from: 120 wilton road london SW1V 1JZ (1 page)
21 September 1998Return made up to 29/07/98; no change of members (4 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
15 July 1998New director appointed (5 pages)
15 July 1998Registered office changed on 15/07/98 from: no 1 stoke road guildford surrey GU1 4HW (1 page)
15 July 1998Director resigned (3 pages)
8 May 1998New director appointed (3 pages)
8 May 1998New director appointed (3 pages)
8 May 1998New director appointed (3 pages)
7 May 1998Director resigned (1 page)
29 December 1997Full accounts made up to 31 August 1996 (14 pages)
13 November 1997Registered office changed on 13/11/97 from: 11-13 knightsbridge london SW1X 7LY (1 page)
2 October 1997Return made up to 29/07/97; no change of members (5 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: connectas house 29 abingdon road london W8 6AH (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
24 October 1996Auditor's resignation (1 page)
15 October 1996Return made up to 29/07/96; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 September 1996Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Director resigned (1 page)
28 August 1996Registered office changed on 28/08/96 from: 39C highbury place london N5 1QP (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996New secretary appointed (2 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 1994Director's particulars changed (2 pages)
7 October 1992Director resigned;new director appointed (2 pages)