Company NameInternational Trade & Marketing (ITM) Ltd.
DirectorMahfud Ahmed Zaptia
Company StatusDissolved
Company Number03029172
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMahfud Ahmed Zaptia
Date of BirthMay 1947 (Born 76 years ago)
NationalityLibyan
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleManaging Director
Correspondence Address26 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NameNadir Mahfud Zaptia
NationalityBritish
StatusCurrent
Appointed06 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 Prince Consort Drive
Ascot
Berkshire
SL5 8AW

Location

Registered AddressHardy House
404 Hale End Road
Highams Park
London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 April 2002Dissolved (1 page)
11 January 2002Completion of winding up (1 page)
17 April 2001Court order notice of winding up (2 pages)
28 November 2000Strike-off action suspended (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
19 May 1999Return made up to 06/03/99; full list of members (6 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
4 December 1998Full accounts made up to 31 May 1998 (9 pages)
12 June 1998Return made up to 06/03/98; full list of members (6 pages)
3 June 1998Registered office changed on 03/06/98 from: garden house london road sunningdale ascot berkshire SL5 0LE (1 page)
30 September 1997Particulars of mortgage/charge (3 pages)
18 August 1997Registered office changed on 18/08/97 from: garden house london road sunningdale berkshire SL5 0LE (1 page)
8 April 1997Accounting reference date shortened from 31/03/97 to 31/05/96 (1 page)
8 April 1997Full accounts made up to 31 May 1996 (8 pages)
13 February 1997Registered office changed on 13/02/97 from: kingswick house sunninghill ascot berkshire SL5 7BH (1 page)