Company NameInternational Technologies Dealings Limited
Company StatusDissolved
Company Number04305936
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlexandre Dniestrowski
Date of BirthApril 1947 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed17 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Rue De Bassano
Paris
75116
France
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Application for striking-off (1 page)
23 October 2008Return made up to 17/10/08; full list of members (3 pages)
22 October 2008Resolutions
  • RES13 ‐ Declaration of interest/filing accounts 16/10/2008
(1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2007Return made up to 17/10/07; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
25 October 2006Return made up to 17/10/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2005Return made up to 17/10/05; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2004Return made up to 17/10/04; full list of members (5 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 17/10/03; full list of members (5 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 December 2002Return made up to 17/10/02; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
3 September 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 January 2002Ad 28/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 January 2002New director appointed (2 pages)
12 December 2001Director resigned (1 page)
17 October 2001Incorporation (18 pages)