Company NameN.I.T.A. International Limited
Company StatusDissolved
Company Number03151193
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameImran Choudhary
NationalityBritish
StatusClosed
Appointed11 June 2007(11 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 11 September 2018)
RoleCompany Director
Correspondence Address82 Burnley Road
Dollis Hill
London
Greater London
NW10 1EJ
Director NameFarukh Nita Nazir
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 78 Leith Mansions
Grantully Road Maida Vale
London
W9 1LJ
Secretary NameDr Ayesha Jalal
NationalityPakistani
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address126 Powderhouse Boulevard
West Sommerville
Ma 02144
United States
Director NameMr Mohammad Mehboob Ahmed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed27 August 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address661a High Road
Seven Kings
Ilford
IG3 8RA
Director NameMrs Javaraya Naz Ahmed
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Grange Road
Ilford
Essex
IG1 1EX
Secretary NameNita Nazir
NationalityBritish
StatusResigned
Appointed07 September 2004(8 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 January 2005)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Leith Mansions
Grantully Road
Maida Vale
W9 1LJ
Secretary NameMrs Javaraya Naz Ahmed
NationalityBritish
StatusResigned
Appointed04 January 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Grange Road
Ilford
Essex
IG1 1EX
Director NameShafaq Khan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(11 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Sudbury Heights Avenue
Greenford
Middlesex
UB6 0LN
Secretary NameMr Mohammad Mehboob Ahmed
NationalityPakistani
StatusResigned
Appointed02 February 2007(11 years after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address661a High Road
Seven Kings
Ilford
IG3 8RA
Director NameNadeem Ahmad
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2011)
RoleCompany Director
Correspondence Address2 Feeny Close
Dollis Hill
London
Greater London
NW10 1AF
Director NameMr Amer Shehzad Khokhar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Crest Road
London
Greater London
NW2 7LX
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth-£116,344
Cash£58,318
Current Liabilities£413,200

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2018Final Gazette dissolved following liquidation (1 page)
11 June 2018Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2018Liquidators' statement of receipts and payments to 28 January 2018 (5 pages)
3 September 2017Liquidators' statement of receipts and payments to 28 July 2017 (16 pages)
3 September 2017Liquidators' statement of receipts and payments to 28 July 2017 (16 pages)
14 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (5 pages)
14 August 2017Liquidators' statement of receipts and payments to 28 July 2017 (5 pages)
10 February 2017Liquidators' statement of receipts and payments to 28 January 2017 (5 pages)
10 February 2017Liquidators' statement of receipts and payments to 28 January 2017 (5 pages)
17 August 2016Liquidators' statement of receipts and payments to 28 July 2016 (5 pages)
17 August 2016Liquidators' statement of receipts and payments to 28 July 2016 (5 pages)
16 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
16 February 2016Liquidators statement of receipts and payments to 28 January 2016 (5 pages)
16 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (5 pages)
17 August 2015Liquidators statement of receipts and payments to 28 July 2015 (5 pages)
17 August 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
17 August 2015Liquidators' statement of receipts and payments to 28 July 2015 (5 pages)
13 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
13 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (5 pages)
13 February 2015Liquidators statement of receipts and payments to 28 January 2015 (5 pages)
12 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
12 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (5 pages)
12 August 2014Liquidators statement of receipts and payments to 28 July 2014 (5 pages)
3 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
3 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (5 pages)
3 February 2014Liquidators statement of receipts and payments to 28 January 2014 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
5 August 2013Liquidators statement of receipts and payments to 28 July 2013 (5 pages)
5 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
7 February 2013Liquidators statement of receipts and payments to 28 January 2013 (5 pages)
7 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 28 July 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 28 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
17 May 2011Termination of appointment of Nadeem Ahmad as a director (2 pages)
17 May 2011Termination of appointment of Nadeem Ahmad as a director (2 pages)
4 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
6 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
6 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Statement of affairs with form 4.19 (7 pages)
3 August 2009Appointment of a voluntary liquidator (1 page)
3 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-29
(1 page)
3 August 2009Statement of affairs with form 4.19 (7 pages)
8 July 2009Registered office changed on 08/07/2009 from 241 mitcham road tooting london SW17 9JQ (1 page)
8 July 2009Registered office changed on 08/07/2009 from 241 mitcham road tooting london SW17 9JQ (1 page)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Appointment terminated director amer khokhar (1 page)
8 April 2009Appointment terminated director amer khokhar (1 page)
4 March 2009Return made up to 25/11/08; full list of members (4 pages)
4 March 2009Return made up to 25/11/08; full list of members (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 June 2008Return made up to 25/11/07; full list of members (7 pages)
19 June 2008Return made up to 25/11/07; full list of members (7 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 April 2007Return made up to 25/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2007Return made up to 25/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 March 2007New secretary appointed (1 page)
11 March 2007New secretary appointed (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Secretary resigned (1 page)
11 March 2007Secretary resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
13 December 2005Return made up to 25/11/05; full list of members (7 pages)
13 December 2005Return made up to 25/11/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 June 2005Registered office changed on 24/06/05 from: 73 park lane croydon surrey CR0 1JG (1 page)
24 June 2005Registered office changed on 24/06/05 from: 73 park lane croydon surrey CR0 1JG (1 page)
3 March 2005Return made up to 25/11/04; change of members (8 pages)
3 March 2005Return made up to 25/11/04; change of members (8 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
2 March 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 239 mitcham road tooting junction london SW17 9JG (1 page)
16 December 2004Registered office changed on 16/12/04 from: 239 mitcham road tooting junction london SW17 9JG (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
3 September 2004New director appointed (1 page)
3 September 2004New director appointed (1 page)
18 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2003Return made up to 25/11/03; full list of members (6 pages)
3 December 2003Return made up to 25/11/03; full list of members (6 pages)
20 June 2003Full accounts made up to 31 January 2003 (10 pages)
20 June 2003Full accounts made up to 31 January 2003 (10 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
1 December 2002Return made up to 25/11/02; full list of members (6 pages)
1 December 2002Return made up to 25/11/02; full list of members (6 pages)
25 June 2002Full accounts made up to 31 January 2002 (10 pages)
25 June 2002Full accounts made up to 31 January 2002 (10 pages)
24 December 2001Nc inc already adjusted 07/01/00 (1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Nc inc already adjusted 07/01/00 (1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2001Full accounts made up to 31 January 2001 (10 pages)
26 June 2001Full accounts made up to 31 January 2001 (10 pages)
24 November 2000Return made up to 25/11/00; full list of members (6 pages)
24 November 2000Return made up to 25/11/00; full list of members (6 pages)
20 July 2000Full accounts made up to 31 January 2000 (9 pages)
20 July 2000Full accounts made up to 31 January 2000 (9 pages)
9 December 1999Return made up to 25/11/99; full list of members (6 pages)
9 December 1999Return made up to 25/11/99; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
22 October 1999Registered office changed on 22/10/99 from: suite 103 langham house first floor 302-308 regent street london W1R 5AL (1 page)
22 October 1999Registered office changed on 22/10/99 from: suite 103 langham house first floor 302-308 regent street london W1R 5AL (1 page)
11 March 1999Full accounts made up to 31 January 1998 (10 pages)
11 March 1999Full accounts made up to 31 January 1998 (10 pages)
11 March 1998Return made up to 25/01/98; no change of members (4 pages)
11 March 1998Return made up to 25/01/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 January 1997 (10 pages)
12 November 1997Full accounts made up to 31 January 1997 (10 pages)
14 August 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1997Registered office changed on 11/06/97 from: 16-18 woodford road london E7 0HA (1 page)
11 June 1997Registered office changed on 11/06/97 from: 16-18 woodford road london E7 0HA (1 page)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
18 April 1996New secretary appointed (2 pages)
11 February 1996Director resigned (1 page)
11 February 1996Secretary resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Secretary resigned (1 page)
25 January 1996Incorporation (16 pages)
25 January 1996Incorporation (16 pages)