Company NameIndependent Tax & Estate Planning Limited
Company StatusDissolved
Company Number04984770
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameIdris Nagaty
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(5 days after company formation)
Appointment Duration10 years, 5 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stairs Hill
Empshott
Liss
Hampshire
GU33 6HP
Secretary NameJune Carpenter
NationalityBritish
StatusClosed
Appointed13 December 2004(1 year after company formation)
Appointment Duration9 years, 5 months (closed 03 June 2014)
RoleCompany Director
Correspondence Address24 Royal Huts Avenue
Hindhead
Surrey
GU26 6FB
Director NameChristiane Fontaine
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2003(5 days after company formation)
Appointment Duration1 year (resigned 13 December 2004)
RoleCompany Director
Correspondence Address1 Stairs Hill
Empshott, Nr Liss
Hants
GU33 6HP
Secretary NameIdris Nagaty
NationalityBritish
StatusResigned
Appointed09 December 2003(5 days after company formation)
Appointment Duration1 year (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stairs Hill
Empshott
Liss
Hampshire
GU33 6HP
Director NameMelvyn Preston Thorne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(5 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 02 January 2014)
RoleFinancial Adviser
Correspondence Address22 Trelawne Drive
Cranleigh
Surrey
GU6 8BS
Director NameJune Carpenter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(1 year after company formation)
Appointment Duration9 years (resigned 02 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Royal Huts Avenue
Hindhead
Surrey
GU26 6FB
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Idris Nagaty
100.00%
Ordinary

Financials

Year2014
Net Worth£10,345
Cash£314
Current Liabilities£3,150

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
29 January 2014Termination of appointment of June Carpenter as a director (2 pages)
29 January 2014Termination of appointment of Melvyn Thorne as a director (2 pages)
29 January 2014Termination of appointment of June Carpenter as a director (2 pages)
29 January 2014Termination of appointment of Melvyn Thorne as a director (2 pages)
25 January 2013Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU on 25 January 2013 (1 page)
25 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1,000
(6 pages)
25 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1,000
(6 pages)
25 January 2013Registered office address changed from 10 Borelli Yard Farnham Surrey GU9 7NU on 25 January 2013 (1 page)
25 January 2013Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1,000
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
5 December 2008Return made up to 04/12/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Return made up to 04/12/07; full list of members (2 pages)
22 January 2008Return made up to 04/12/07; full list of members (2 pages)
12 February 2007Ad 31/01/05--------- £ si 999@1 (3 pages)
12 February 2007Ad 31/01/05--------- £ si 999@1 (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 January 2007Return made up to 04/12/06; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 1 stairs hill, empshott nr liss hants GU33 6HP (1 page)
19 January 2007Return made up to 04/12/06; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 1 stairs hill, empshott nr liss hants GU33 6HP (1 page)
12 January 2006Return made up to 04/12/05; full list of members (7 pages)
12 January 2006Return made up to 04/12/05; full list of members (7 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
21 January 2005Return made up to 04/12/04; full list of members (7 pages)
21 January 2005Return made up to 04/12/04; full list of members (7 pages)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (1 page)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
10 December 2003New secretary appointed (1 page)
10 December 2003New director appointed (1 page)
10 December 2003Registered office changed on 10/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
10 December 2003New director appointed (1 page)
10 December 2003Registered office changed on 10/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
10 December 2003New secretary appointed (1 page)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned (1 page)
9 December 2003Director resigned (1 page)
4 December 2003Incorporation (11 pages)
4 December 2003Incorporation (11 pages)