Company NameInternational Traders And Consultants Limited
Company StatusDissolved
Company Number04569226
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NamePetrochem International Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameAhmed Bakush
Date of BirthJuly 1965 (Born 58 years ago)
NationalityLibyan
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleBank Executive
Correspondence Address9 Bradley Road
Waltham Abbey
EN9 3YG
Secretary NameMae El Gaohari
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleHousewife
Correspondence Address9 Bradley Road
Waltham Abbey
EN9 3YG
Director NameSalem Ali
Date of BirthAugust 1956 (Born 67 years ago)
NationalityLibyan
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleEngineer
Correspondence Address9 Bradley Road
Waltham Abbey
EN9 3YG
Director NameDr Mustafa El Houni
Date of BirthMay 1943 (Born 81 years ago)
NationalityLibyan
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleEconomist
Correspondence Address9 Bradley Road
Waltham Abbey
EN9 3YG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressChelco House
39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,635
Cash£4,641
Current Liabilities£3,006

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
8 September 2004Application for striking-off (1 page)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 22/10/03; full list of members (6 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
7 May 2003Company name changed petrochem international marketin g LIMITED\certificate issued on 07/05/03 (2 pages)
13 November 2002Ad 22/10/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: 17 city business centre lower road london SE16 2XB (1 page)
1 November 2002Secretary resigned (1 page)
22 October 2002Incorporation (17 pages)