Company Information for INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED
10 FOSTER LANE, 3RD FLOOR, LONDON, EC2V 6HR,
|
Company Registration Number
04934965
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED | |
Legal Registered Office | |
10 FOSTER LANE 3RD FLOOR LONDON EC2V 6HR Other companies in HA8 | |
Company Number | 04934965 | |
---|---|---|
Company ID Number | 04934965 | |
Date formed | 2003-10-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 24/03/2021 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 22:49:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WENCESLAO RENOVALES VALLINA |
||
ALEX SMOTLAK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BETTY WAHNON |
Company Secretary | ||
JOSHUA WAHNON |
Director | ||
COLETTE JEANNINE PIERRETTE WOHL |
Director | ||
BEATRIZ GARCIA PAESA |
Director | ||
AMICORP (UK) SECRETARIES LIMITED |
Company Secretary | ||
AMICORP (UK) DIRECTORS LIMITED |
Director | ||
MICHAEL BRIAN PRICE |
Director | ||
MICHAEL BRIAN PRICE |
Director | ||
SHRIVAM BUSINESS CONSULTANTS LIMITED |
Company Secretary | ||
MICHAEL JAMES REASON |
Director | ||
ALFONSO GARCIA |
Director | ||
LEGAL DIRECTORS LIMITED |
Company Secretary | ||
LEGAL DIRECTORS LIMITED |
Director | ||
SUBSCRIBER SECRETARIES LIMITED |
Company Secretary | ||
SUBSCRIBER DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KANIZ LIMITED | Director | 2018-01-02 | CURRENT | 2015-07-10 | Active - Proposal to Strike off | |
ITR INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
AVALLACH LIMITED | Director | 2018-01-02 | CURRENT | 2016-09-15 | Active | |
CORMACH INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2016-09-17 | Active | |
MACHOLD LIMITED | Director | 2018-01-02 | CURRENT | 2016-11-21 | Active - Proposal to Strike off | |
JARET BUSINESS LIMITED | Director | 2018-01-02 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
FLY EXP HOLDING LIMITED | Director | 2016-03-10 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
KINGSTON CAPITAL LTD | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
IVERCROFT LTD. | Director | 2016-01-05 | CURRENT | 2016-01-05 | Active - Proposal to Strike off | |
ARROWTEX SERVICES UK LTD | Director | 2015-11-20 | CURRENT | 2015-11-20 | Dissolved 2017-09-12 | |
SPRI CONSTRUCTIONS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
SHIRWAY LTD | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active - Proposal to Strike off | |
TOTAL PERFORMANCE (UK) LTD | Director | 2015-10-02 | CURRENT | 2015-10-02 | Dissolved 2017-07-04 | |
GRAND VICTORY (UK) LTD | Director | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2017-07-04 | |
EIC INTERNATIONAL LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Dissolved 2016-07-12 | |
BETA METALICA LTD | Director | 2015-04-14 | CURRENT | 2014-04-24 | Dissolved 2017-08-22 | |
ALMYRA YACHTS LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active | |
ANDUNDERSCORE LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2017-08-15 | |
SILVERGATE INTERNATIONAL UK LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
NCOAT LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2017-08-22 | |
FASHION HOUSE INVESTMENTS LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Dissolved 2016-12-20 | |
PALM OIL DROPS LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
THIREL LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
KAPLAND LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
ALICONS INTERNATIONAL LIMITED | Director | 2013-12-23 | CURRENT | 1996-05-03 | Dissolved 2014-07-15 | |
TAWRA UK LTD | Director | 2013-12-10 | CURRENT | 2013-12-10 | Dissolved 2015-12-15 | |
KATZ & CO LTD | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active - Proposal to Strike off | |
TALORA PROPERTIES LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
C.G.P. HOLDING GROUP LTD | Director | 2013-10-21 | CURRENT | 2005-07-18 | Dissolved 2017-03-21 | |
TGI - INTERNATIONAL BUSINESS SERVICES LIMITED | Director | 2013-10-21 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
PEREIRA CAPITAL LTD. | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active - Proposal to Strike off | |
ZOOM HOLDING (UK) LTD | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active - Proposal to Strike off | |
GREYHATS LIMITED | Director | 2013-06-26 | CURRENT | 2010-12-01 | Active | |
WILTON CAPITAL LTD | Director | 2013-06-06 | CURRENT | 2013-06-06 | Active | |
RANIBA PROPERTY DEVELOPMENTS LTD. | Director | 2013-05-28 | CURRENT | 2013-02-28 | Dissolved 2017-04-11 | |
MANDEVILLE PARTNERS LTD. | Director | 2013-05-13 | CURRENT | 2013-05-13 | Dissolved 2014-05-06 | |
UNITED MARINE AND AVIATION LIMITED | Director | 2013-01-10 | CURRENT | 2010-01-07 | Dissolved 2016-11-22 | |
CHIGWELL ENTERPRISES LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
BRIXTON CAPITAL LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
WIMPOLE PARTNERS LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
STOCKWELL & CO LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Active | |
VIRAL WAVE LTD | Director | 2012-10-25 | CURRENT | 2012-10-25 | Dissolved 2017-08-22 | |
ECU CAPITAL LTD | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2014-10-21 | |
PC12 CONSULTANTS LTD | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active - Proposal to Strike off | |
GUILFORD CAPITAL LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
WINDMORE LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
KENLEY ASSOCIATES LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
INGLEWOOD ENTERPRISES LTD | Director | 2012-07-31 | CURRENT | 2012-07-31 | Active | |
NDC ADVISORS LTD | Director | 2012-07-30 | CURRENT | 2012-07-30 | Active | |
DASSETT HOLDINGS UK LTD | Director | 2012-07-20 | CURRENT | 2010-12-29 | Dissolved 2018-03-20 | |
ROXY HOLDING LTD | Director | 2012-06-26 | CURRENT | 2012-06-26 | Dissolved 2015-05-19 | |
ROXY INVESTMENTS LTD | Director | 2012-06-25 | CURRENT | 2012-06-25 | Dissolved 2015-05-05 | |
SPINDOX UK LTD | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
CARE 4 NETWORKING LTD | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2015-03-24 | |
IT HARDWARE STORE LTD | Director | 2012-03-22 | CURRENT | 2012-03-22 | Dissolved 2015-03-24 | |
STARTMEAPP LTD | Director | 2012-02-23 | CURRENT | 2012-02-23 | Active - Proposal to Strike off | |
LIFE IS DRIVE PLC | Director | 2012-01-13 | CURRENT | 2012-01-13 | Dissolved 2016-05-24 | |
RIXOS MANAGEMENT UK LIMITED | Director | 2012-01-03 | CURRENT | 2004-03-09 | Dissolved 2015-01-20 | |
EDWARDS DIRECTORS LTD | Director | 2011-10-25 | CURRENT | 2008-09-12 | Dissolved 2018-07-24 | |
HELTER LTD | Director | 2011-09-08 | CURRENT | 2011-09-08 | Dissolved 2018-02-20 | |
SAVILLE DREAMS LIMITED | Director | 2011-06-24 | CURRENT | 2011-06-24 | Dissolved 2018-03-20 | |
FALCKENBERG PROPERTY MANAGEMENT LIMITED | Director | 2010-07-15 | CURRENT | 2010-07-15 | Active | |
NEWGATE LEISURE UK LTD | Director | 2010-07-14 | CURRENT | 2010-07-14 | Active - Proposal to Strike off | |
DARK HORSE EQUITY LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Dissolved 2016-10-11 | |
UNITED ACCOUNTANCY SERVICES LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Dissolved 2017-05-23 | |
A&B TRUSTEE PARTNERS LTD | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active - Proposal to Strike off | |
EMERALD CLEAR LIMITED | Director | 2009-11-24 | CURRENT | 2009-11-24 | Active | |
UNITED INTERNATIONAL TRUSTEES LTD | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active | |
EDW NOMINEES LIMITED | Director | 2009-09-16 | CURRENT | 2009-09-16 | Active | |
UNITED SECRETARIES LTD | Director | 2008-08-12 | CURRENT | 2008-08-12 | Active | |
UNITED INTERNATIONAL MANAGEMENT LTD | Director | 2008-06-20 | CURRENT | 2008-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ALEX SMOTLAK | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX SMOTLAK | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 27/12/19 TO 26/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom | |
CH01 | Director's details changed for Mr. Alex Smotlak on 2018-11-29 | |
PSC07 | CESSATION OF DENTON MORRELL LIMITED AS TRUSTEE OF THE RTC TRUST AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM 1st Floor 32 Wigmore Street London W1U 2RP England | |
AA01 | Previous accounting period shortened from 28/12/17 TO 27/12/17 | |
PSC02 | Notification of Denton Morrell Limited as Trustee of the Rtc Trust as a person with significant control on 2018-04-30 | |
PSC07 | CESSATION OF ITR INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/18 FROM First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom | |
AP01 | DIRECTOR APPOINTED MR. ALEX SMOTLAK | |
TM02 | Termination of appointment of Betty Wahnon on 2018-01-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA WAHNON | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES | |
PSC05 | Change of details for Itr Investments Limited as a person with significant control on 2017-05-08 | |
PSC02 | Notification of Itr Investments Limited as a person with significant control on 2016-10-17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BETTY WAHNON on 2017-05-08 | |
CH01 | Director's details changed for Mr Joshua Wahnon on 2017-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLETTE JEANNINE PIERRETTE WOHL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA WAHNON / 28/07/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BETTY WAHNON on 2015-07-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA WAHNON / 08/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 125 WOLMER GARDENS EDGWARE MIDDLESEX HA8 8QF | |
AA01 | PREVSHO FROM 30/12/2014 TO 29/12/2014 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLETTE JEANNINE WOHL / 16/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 125 WOLMER GARDENS EDGWARE MIDDLESEX HA8 8QF | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED COLETTE JEANNINE WOHL | |
AP01 | DIRECTOR APPOINTED WENCESLAO RENOVALES VALLINA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEATRIZ GARCIA PAESA | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS BETTY WAHNON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ GARCIA / 21/10/2013 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMICORP (UK) DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMICORP (UK) SECRETARIES LIMITED | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/12/2012 | |
AP01 | DIRECTOR APPOINTED JOSHUA WAHNON | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE | |
AR01 | 16/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE | |
AR01 | 16/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ GARCIA / 31/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BRIAN PRICE | |
AP02 | CORPORATE DIRECTOR APPOINTED AMICORP (UK) DIRECTORS LIMITED | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 16/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ GARCIA / 16/10/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 16/10/09 FULL LIST | |
AR01 | 16/10/08 FULL LIST AMEND | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 16/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ GARCIA / 16/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL PRICE | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 81 FENCHURCH STREET LONDON EC3M 4BT | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |