Company NameITE Expo UK Limited
Company StatusDissolved
Company Number06975089
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William David Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(1 year, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 23 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameJames Richard Warsop
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 23 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusClosed
Appointed25 November 2019(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameJane Pattammal Alagappa
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL
Director NameMr Robert William Buckley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address94 Cedar Terrace
Richmond
Surrey
TW9 2BY
Secretary NameMr Anil Harilal Gadhia
NationalityBritish
StatusResigned
Appointed09 September 2009(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL
Secretary NameMrs Anneka Kingan
StatusResigned
Appointed09 October 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2018)
RoleCompany Director
Correspondence AddressThe Old Town Hall Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL
Director NameMr Benjamin Shaun Jackson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL
Director NameMr Desmond William James McEwan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL
Director NameMr Andrew Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Town Hall Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall Lewisham Road
Slaithwaite
Huddersfield
HD7 5AL

Contact

Websitemoda-uk.co.uk
Telephone01484 846069
Telephone regionHuddersfield

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ite Expo Llc
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

17 December 2019Delivered on: 18 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Trademarks/title - registration number: 23692369394 wwb - 2369396 womenswear buyer - 2369398 mwb - 2369399 menswear buyer - 2369416 childrenswear buyer - 2369417 cwb - 2401218 miningworld & device - 2429918 balticbuild & device [series of 2] - 2577726 promosyon - 2600240 emitt & device [series of 2] - 2306340 mitt - 2306342 giogie - 2306346 mims - 2306350 ogu - 2306355 rioge - 2306357 ite - 2306360 kazmin - 2306363 kazbuild - 2306373 mioge - 2306379 interfood st-petersburg - 2306380 kitel - 2306385 transrussia - 2306395 kioge - 2306401 kievbuild - 2306410 uitt - 2306418 tioge - 2308302 moda - 2308310 mosbuild - 2308311 decotex - 2308943 ingredients russia & device - 2308946 mims & device - 2308949 worldfoods moscow & device - 2309046 car & triangle (device) - 2309047 trans russia & device - 2314115 interiors moscow & device - 2314116 droplet device - 2314117 ite [stylised] - 2314119 windows & doors moscow & device - 2330455 ite device [series of 2] - 2354213 mosbuild+ / mosbuild plus [series of 2] - 2577945 device only (series of 2) - 2633016 worldfood moscow and device - 2633386 cersanex - 2633384 mosbuild fenestration - 2633383 mosbuild building & interiors - 2633461 tatef - 2633477 interstroyexpo - 2633479 transrussia - 2633481 mitt - 2633462 yugagro - 2633463 imob - 2633480 kioge - 2633464 sibbuild - 2633478 rosupack - 3083880 worldbuild (device) - 3110659 worldbuild 365 product disrectory (device) - 3138249 mining indaba - 2491445 expo electronica - 3276372 hyve logo - for more details please refer to the instrument.
Outstanding
1 June 2018Delivered on: 6 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: 3334471.. 7015761.. please see image for details of further intellectual property charged.
Outstanding
23 December 2010Delivered on: 29 December 2010
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 September 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 May 2020Satisfaction of charge 069750890003 in full (1 page)
20 May 2020Satisfaction of charge 069750890002 in full (1 page)
18 December 2019Registration of charge 069750890006, created on 17 December 2019 (86 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
24 September 2019Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages)
12 September 2019Registered office address changed from The Old Town Hall Lewisham Road Slaithwaite Huddersfield HD7 5AL to 2 Kingdom Street London England W2 6JG on 12 September 2019 (1 page)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
8 May 2019Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages)
7 May 2019Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page)
7 May 2019Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page)
12 October 2018Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages)
8 October 2018Change of details for Ite Enterprises Limited as a person with significant control on 8 October 2018 (2 pages)
1 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
6 June 2018Registration of charge 069750890005, created on 1 June 2018 (76 pages)
9 May 2018Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page)
1 December 2017Registration of charge 069750890004, created on 22 November 2017 (75 pages)
1 December 2017Registration of charge 069750890004, created on 22 November 2017 (75 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
17 March 2017Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
20 January 2017Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages)
1 September 2016Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
27 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
27 June 2016Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
16 December 2015Appointment of Mr Benjamin Shaun Jackson as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Benjamin Shaun Jackson as a director on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Desmond William James Mcewan as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Desmond William James Mcewan as a director on 16 December 2015 (1 page)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
22 June 2015Registration of charge 069750890003, created on 19 June 2015 (50 pages)
22 June 2015Registration of charge 069750890003, created on 19 June 2015 (50 pages)
29 April 2015Memorandum and Articles of Association (10 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 20/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 20/04/2015
(4 pages)
29 April 2015Memorandum and Articles of Association (10 pages)
19 September 2014Memorandum and Articles of Association (10 pages)
19 September 2014Memorandum and Articles of Association (10 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
31 July 2014Registration of charge 069750890002, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
31 July 2014Registration of charge 069750890002, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(69 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
29 May 2012Appointment of Mr Desmond William James Mcewan as a director (2 pages)
29 May 2012Termination of appointment of Jane Alagappa as a director (1 page)
29 May 2012Appointment of Mr Desmond William James Mcewan as a director (2 pages)
29 May 2012Termination of appointment of Jane Alagappa as a director (1 page)
4 May 2012Full accounts made up to 30 September 2011 (14 pages)
4 May 2012Full accounts made up to 30 September 2011 (14 pages)
16 August 2011Secretary's details changed for Mr Anil Harilal Gadhia on 27 July 2011 (1 page)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
16 August 2011Secretary's details changed for Mr Anil Harilal Gadhia on 27 July 2011 (1 page)
16 August 2011Director's details changed for Jane Pattammal Alagappa on 27 July 2011 (2 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
16 August 2011Director's details changed for Jane Pattammal Alagappa on 27 July 2011 (2 pages)
14 June 2011Appointment of Mr William David Hudson as a director (2 pages)
14 June 2011Termination of appointment of Robert Buckley as a director (1 page)
14 June 2011Appointment of Mr William David Hudson as a director (2 pages)
14 June 2011Termination of appointment of Robert Buckley as a director (1 page)
4 May 2011Full accounts made up to 30 September 2010 (13 pages)
4 May 2011Full accounts made up to 30 September 2010 (13 pages)
26 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
26 April 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 August 2010Director's details changed for Robert William Buckley on 2 October 2009 (2 pages)
25 August 2010Director's details changed for Robert William Buckley on 2 October 2009 (2 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Robert William Buckley on 2 October 2009 (2 pages)
11 September 2009Secretary appointed anil harilal gadhia (2 pages)
11 September 2009Secretary appointed anil harilal gadhia (2 pages)
28 July 2009Incorporation (18 pages)
28 July 2009Incorporation (18 pages)