Company NameItauctions.com Limited
Company StatusDissolved
Company Number03706061
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Martin Robert Henderson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(3 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
27 May 2008Application for striking-off (1 page)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
1 February 2007Return made up to 27/01/07; full list of members (2 pages)
22 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 February 2006Return made up to 27/01/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 April 2005Director's particulars changed (1 page)
4 February 2005Return made up to 27/01/05; full list of members (5 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
13 February 2004Return made up to 27/01/04; full list of members (6 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2003Return made up to 27/01/03; full list of members (6 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (2 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2002Return made up to 27/01/02; full list of members (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 February 2001Return made up to 27/01/01; full list of members (6 pages)
20 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2000Return made up to 27/01/00; full list of members (7 pages)
19 November 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)