Company NameITLS Ltd
Company StatusDissolved
Company Number04533428
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 6 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameIntertrans Language Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nawroz Mustafa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
London
W5 4UB
Secretary NameMr Sadollah Mustafa
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameMr Sadollah Mustafa
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months (closed 03 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address278 Northfield Avenue
London
W5 4UB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteitls.uk.net

Location

Registered Address278 Northfield Avenue
London
W5 4UB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4 at £1Nawroz Mustafa
50.00%
Ordinary
4 at £1Sadollah Mustafa
50.00%
Ordinary B

Financials

Year2014
Net Worth£26,240
Cash£5,773
Current Liabilities£13,629

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 April 2011Delivered on: 30 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 September 2020Change of details for Mrs Nawroz Mustafa as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Change of details for Mr Sadollah Mustafa as a person with significant control on 14 September 2020 (2 pages)
14 September 2020Secretary's details changed for Mr Sadollah Mustafa on 14 September 2020 (1 page)
14 September 2020Director's details changed for Mr Sadollah Mustafa on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Mrs Nawroz Mustafa on 14 September 2020 (2 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
11 April 2019Registered office address changed from Itls Suite 10 West Africa House Ashbourne Road Ealing W5 3QP to 278 Northfield Avenue London W5 4UB on 11 April 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Previous accounting period extended from 28 March 2016 to 31 March 2016 (1 page)
12 December 2016Previous accounting period extended from 28 March 2016 to 31 March 2016 (1 page)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 28 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 28 March 2015 (8 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8
(6 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8
(6 pages)
24 December 2014Total exemption small company accounts made up to 28 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 28 March 2014 (8 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 8
(6 pages)
19 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 8
(6 pages)
28 February 2014Total exemption small company accounts made up to 28 March 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 28 March 2013 (8 pages)
5 November 2013Registered office address changed from Suite 6 West Africa House Ashbourne Road London W5 3QP United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Suite 6 West Africa House Ashbourne Road London W5 3QP United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Suite 6 West Africa House Ashbourne Road London W5 3QP United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 8
(6 pages)
5 November 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 8
(6 pages)
25 March 2013Total exemption small company accounts made up to 28 March 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 28 March 2012 (5 pages)
21 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
20 March 2012Registered office address changed from 33 St Mary's Road Ealing London W5 5RG on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 33 St Mary's Road Ealing London W5 5RG on 20 March 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 29 March 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 29 March 2011 (4 pages)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
28 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
21 September 2010Director's details changed for Sadollah Mustafa on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mrs Nawroz Mustafa on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mrs Nawroz Mustafa on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Sadollah Mustafa on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Sadollah Mustafa on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Mrs Nawroz Mustafa on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
18 September 2009Return made up to 12/09/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 33 st. Mary's road ealing london W5 5RG uk (1 page)
9 March 2009Registered office changed on 09/03/2009 from 33 st. Mary's road ealing london W5 5RG uk (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 September 2008Return made up to 12/09/08; full list of members (4 pages)
19 September 2008Return made up to 12/09/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from 45 beaufort road london W5 3EB (1 page)
1 July 2008Registered office changed on 01/07/2008 from 45 beaufort road london W5 3EB (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 October 2007Return made up to 12/09/07; full list of members (2 pages)
8 October 2007Return made up to 12/09/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/06
(7 pages)
4 October 2006Return made up to 12/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/10/06
(7 pages)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Return made up to 12/09/05; full list of members (6 pages)
5 September 2005Return made up to 12/09/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Return made up to 12/09/04; full list of members (6 pages)
16 September 2004Return made up to 12/09/04; full list of members (6 pages)
23 July 2004Company name changed intertrans language services lim ited\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed intertrans language services lim ited\certificate issued on 23/07/04 (2 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 November 2003Return made up to 12/09/03; full list of members (6 pages)
24 November 2003Return made up to 12/09/03; full list of members (6 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
14 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 October 2002Ad 12/09/02-04/10/02 £ si 100@1=100 £ ic 2/102 (2 pages)
14 October 2002Ad 12/09/02-04/10/02 £ si 100@1=100 £ ic 2/102 (2 pages)
14 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
12 September 2002Incorporation (12 pages)
12 September 2002Incorporation (12 pages)