Company NameIndustrial Technological Growth International Limited
Company StatusDissolved
Company Number03040108
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date17 June 1997 (26 years, 11 months ago)
Previous NameFuturedeal Limited

Directors

Director NameWendy Blackwell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 17 June 1997)
RoleCompany Director
Correspondence Address143 Bazes Shaw
New Ash Green
Longfield
Kent
DA3 8QZ
Secretary NameMichael Mark Berger
NationalityBritish
StatusClosed
Appointed26 April 1995(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (closed 17 June 1997)
RoleSecretary
Correspondence AddressThe Power House
Cromwell Grove
London
W6 7RQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Registered office changed on 17/07/95 from: 83 leonard street london EC2A 4QS (1 page)
17 July 1995Director resigned;new director appointed (2 pages)
3 May 1995Company name changed futuredeal LIMITED\certificate issued on 04/05/95 (4 pages)
30 March 1995Incorporation (18 pages)