Company NameITC Worldwide Limited
Company StatusDissolved
Company Number02961090
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 9 months ago)
Dissolution Date17 October 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAshoo Sharma
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed25 March 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 17 October 2006)
RoleConsultant
Country of ResidenceIndia
Correspondence Address815 Eastern Avenue
Newbury Park
Essex
IG2 7RY
Secretary NameSatish Metta
NationalityIndian
StatusClosed
Appointed05 January 2004(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 17 October 2006)
RoleConsultant
Correspondence Address11 Rectory Road
Manor Park
London
Newham
E12 6JB
Director NameSajda Inayat
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(1 day after company formation)
Appointment Duration6 years, 6 months (resigned 05 March 2001)
RoleTravel Agent
Correspondence Address6 Dalkeith Road
Ilford
Essex
IG1 1JD
Director NameAnthony Patrick Newman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 February 1995)
RoleTravel Agent
Correspondence Address14 Hobbiton Hill
South Woodham Ferrers
Chelmsford
Essex
CM3 5WZ
Secretary NameSajda Inayat
NationalityBritish
StatusResigned
Appointed23 August 1994(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 1995)
RoleTravel Agent
Correspondence Address6 Dalkeith Road
Ilford
Essex
IG1 1JD
Secretary NameSushma Khara
NationalityBritish
StatusResigned
Appointed29 September 1995(1 year, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 05 August 1996)
RoleTravel Consultant
Correspondence Address50 Hatton Avenue
Slough
Berkshire
SL2 1NF
Secretary NameAshoo Sharma
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed05 August 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 2001)
RoleConsultant
Country of ResidenceIndia
Correspondence Address815 Eastern Avenue
Newbury Park
Essex
IG2 7RY
Director NameMr Anil Kumar Sharma
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1999)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address28 Rowland Crescent
Chigwell
Essex
IG7 6HU
Director NameMrs Mona Kumar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(6 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 20 March 2001)
RoleTravel
Country of ResidenceEngland
Correspondence Address815 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RY
Director NameAshoo Sharma
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed06 March 2001(6 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 20 March 2001)
RoleConsultant
Correspondence Address791a Romford Road
Manor Park
London
E12 5AN
Secretary NameMohammed Balal Akhtar
NationalityBritish
StatusResigned
Appointed06 March 2001(6 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 March 2001)
RoleConsultant
Correspondence Address16 Stanley Road
Ilford
Essex
IG1 1RW
Secretary NameAshoo Sharma
NationalityIndian
StatusResigned
Appointed16 March 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 2004)
RoleConsultant
Country of ResidenceIndia
Correspondence Address815 Eastern Avenue
Newbury Park
Essex
IG2 7RY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address791 Romford Road
Manor Park
London
E12 5AN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£600,052
Gross Profit£42,870
Net Worth£18,653
Cash£1,802
Current Liabilities£14,159

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Application for striking-off (1 page)
9 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
28 June 2005Return made up to 10/04/05; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
23 April 2004Return made up to 10/04/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
22 May 2003Full accounts made up to 31 July 2001 (11 pages)
22 April 2003Return made up to 10/04/03; full list of members (7 pages)
3 May 2002Full accounts made up to 31 July 2000 (10 pages)
17 April 2002Return made up to 10/04/02; full list of members (6 pages)
4 May 2001Return made up to 10/04/01; full list of members (7 pages)
25 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
31 August 2000Return made up to 22/08/00; full list of members (6 pages)
1 August 2000Full accounts made up to 31 July 1999 (10 pages)
1 June 2000Full accounts made up to 31 July 1998 (10 pages)
25 April 2000Full accounts made up to 31 July 1997 (10 pages)
7 December 1999Return made up to 22/08/99; full list of members (6 pages)
23 June 1999Director resigned (1 page)
9 September 1998Return made up to 22/08/98; no change of members (4 pages)
12 November 1997Return made up to 22/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1997Full accounts made up to 31 July 1996 (9 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
25 September 1996Accounts for a small company made up to 31 July 1995 (4 pages)
24 September 1996Return made up to 22/08/96; full list of members (6 pages)
13 September 1996New director appointed (2 pages)
12 March 1996Secretary resigned (2 pages)
12 March 1996New secretary appointed (1 page)
28 January 1996Ad 04/10/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
26 January 1996£ nc 1000/20000 29/09/95 (1 page)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 August 1995Director resigned (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 791(a) romford road manor park london E12 5AN (1 page)
21 April 1995Accounting reference date notified as 31/07 (1 page)