Company NameIndependent Trading Agency Limited
Company StatusDissolved
Company Number03018610
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameCartridge City Limited

Business Activity

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

Directors

Director NameSME Directors Limited (Corporation)
StatusClosed
Appointed03 April 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2003)
Correspondence AddressIndependent House
Imberhorne Lane
East Grinstead
West Sussex
RH19 1XT
Secretary NameSME Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 25 February 2003)
Correspondence AddressIndependent House
Imberhorne Lane
East Grinstead
West Sussex
RH19 1XT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCity Directors Limited (Corporation)
StatusResigned
Appointed15 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 03 April 2000)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 1995(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 03 April 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
13 June 2001Registered office changed on 13/06/01 from: independent house birches industrial estate east grinstead west sussex RH19 1XT (1 page)
15 May 2001Return made up to 06/02/01; full list of members (6 pages)
1 June 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 (1 page)
22 May 2000Director resigned (1 page)
22 May 2000New secretary appointed (2 pages)
1 March 2000Return made up to 06/02/00; full list of members (6 pages)
1 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
5 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
9 February 1999Return made up to 06/02/99; full list of members (6 pages)
5 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
20 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1997Return made up to 06/02/97; no change of members (4 pages)
17 October 1996Return made up to 06/02/96; full list of members (6 pages)
13 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
3 September 1996Registered office changed on 03/09/96 from: 17 heton gardens london NW4 4XS (1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 February 1996Company name changed cartridge city LIMITED\certificate issued on 14/02/96 (2 pages)
19 September 1995Memorandum and Articles of Association (24 pages)
18 September 1995Company name changed credit checking services LIMITED\certificate issued on 19/09/95 (4 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Accounting reference date notified as 30/06 (1 page)
20 March 1995Ad 14/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)