Company NameITI Northern Europe Ltd
Company StatusDissolved
Company Number06981311
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJens Otto Schindler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressGorknitzer Str. 25a
Dresden
01257
Germany
Director NameAndreas Alexander Uhlig
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed05 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHuebnerstr. 12
Dresden
01069
Germany
Director NameMr Christopher David Litchfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address84 High Street
Oakley
Bedford
Bedfordshire
MK43 7RH
Secretary NameMr Chris Litchfield
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address84 High Street
Oakley
Bedford
Bedfordshire
MK43 7RH

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Iti Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£247,142
Cash£25
Current Liabilities£249,176

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
20 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (14 pages)
20 March 2015Liquidators statement of receipts and payments to 28 January 2015 (14 pages)
4 February 2014Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 16 High Holborn London WC1V 6BX United Kingdom on 4 February 2014 (2 pages)
3 February 2014Statement of affairs with form 4.19 (11 pages)
3 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2014Appointment of a voluntary liquidator (1 page)
10 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
30 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
10 April 2012Registered office address changed from C/O Croucher Needham 31 Southampton Row London WC1B 5HJ on 10 April 2012 (1 page)
31 January 2012Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
25 November 2011Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2HL United Kingdom on 25 November 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 January 2011Termination of appointment of Chris Litchfield as a secretary (1 page)
25 January 2011Registered office address changed from C/O C/O Croucher Needham 31 Southampton Row London WC1B 5HJ United Kingdom on 25 January 2011 (1 page)
20 December 2010Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2HL United Kingdom on 20 December 2010 (1 page)
25 October 2010Director's details changed for Alexander Andreas Uhlig on 25 October 2010 (2 pages)
7 October 2010Director's details changed for Alexander Andreas Uhlig on 20 July 2010 (2 pages)
7 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Christopher Litchfield as a director (1 page)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Director's details changed for Jens Otto Schindler on 20 July 2010 (2 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
16 December 2009Appointment of Alexander Andreas Uhlig as a director (2 pages)
16 December 2009Appointment of Jens Otto Schindler as a director (2 pages)
5 August 2009Incorporation (11 pages)