Company Name(Itex) International Trading Exchange Limited
Company StatusDissolved
Company Number05866339
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Barnett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Goldhurst Terrace
London
NW6 3ER
Director NameMr Timothy James Bullman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wardo Avenue
London
SW6 6RE
Director NameMr Jamie Leonard Royston
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atrium Grove
Belsize Park
London
NW3 4XP
Secretary NameMr David Hope
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameAndrew Mark Herrtage
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2009)
RoleCompany Director
Correspondence Address2 Lady Cottage
Church Lane
Lower Ufford
Suffolk
IP13 6DS
Secretary NameMr Andrew Ian Lindsey
NationalityBritish
StatusResigned
Appointed25 January 2007(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Silvester House
192 Joel Street
Pinner
Middlesex
HA5 2RB

Location

Registered AddressRopemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at 1Mint Partners Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
25 November 2010Termination of appointment of Jamie Royston as a director (2 pages)
25 November 2010Termination of appointment of Jamie Royston as a director (2 pages)
6 July 2010Registered office address changed from 8th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 8Th Floor 80 Cannon Street London EC4N 6HL on 6 July 2010 (1 page)
10 February 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 February 2010Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(5 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(5 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 100
(5 pages)
11 June 2009Appointment Terminated Secretary andrew lindsey (1 page)
11 June 2009Appointment terminated secretary andrew lindsey (1 page)
26 March 2009Appointment Terminated Director andrew herrtage (1 page)
26 March 2009Appointment terminated director andrew herrtage (1 page)
13 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 January 2009Accounts made up to 31 December 2007 (5 pages)
7 January 2009Return made up to 04/07/08; full list of members (4 pages)
7 January 2009Return made up to 04/07/08; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Return made up to 05/01/09; full list of members (4 pages)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page)
4 January 2008Registered office changed on 04/01/08 from: senator house 85 queen victoria street london EC4V 5ES (1 page)
11 September 2007Accounts made up to 31 December 2006 (5 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
22 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 February 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Secretary resigned (1 page)
18 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
18 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
4 July 2006Incorporation (15 pages)
4 July 2006Incorporation (15 pages)