Company Information for INTERNATIONAL TRADE DEVELOPMENTS LTD
65 LONDON WALL, LONDON, EC2M 5TU,
|
Company Registration Number
05155201
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INTERNATIONAL TRADE DEVELOPMENTS LTD | |
Legal Registered Office | |
65 LONDON WALL LONDON EC2M 5TU Other companies in CM24 | |
Company Number | 05155201 | |
---|---|---|
Company ID Number | 05155201 | |
Date formed | 2004-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-02-06 09:02:18 |
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 |
---|---|---|
MARK HATTON BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMIS LIMITED |
Company Secretary | ||
SIPAL LIMITED |
Director | ||
DOMIS LIMITED |
Company Secretary | ||
DAVID JACKSON |
Company Secretary | ||
CHARLES COLIN PLATTEN |
Director | ||
ACI SECRETARIES LIMITED |
Nominated Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGONAUT ATLANTIC VIEW | Director | 2017-02-06 | CURRENT | 1996-11-01 | Active | |
TASMIN MARINE LIMITED | Director | 2016-09-29 | CURRENT | 2005-02-21 | Dissolved 2017-03-14 | |
JADECREST LIMITED | Director | 2016-09-29 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
MARTYN FIDDLER CLIENT SERVICES LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
GREENHARBOUR LIMITED | Director | 2013-01-14 | CURRENT | 1996-05-28 | Active | |
MUTANDERIS UK RECOVERIES LIMITED | Director | 2013-01-14 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
LA CONCHA HOLDING LIMITED | Director | 2011-07-18 | CURRENT | 1996-09-17 | Active - Proposal to Strike off | |
DOMIS LIMITED | Director | 2011-07-18 | CURRENT | 1991-10-03 | Active | |
ICMIS LIMITED | Director | 2011-07-18 | CURRENT | 1991-06-03 | Active - Proposal to Strike off | |
HOLDCREST LIMITED | Director | 2011-07-15 | CURRENT | 1997-10-13 | Dissolved 2014-07-29 | |
RENTAIR UK LIMITED | Director | 2011-07-15 | CURRENT | 2002-12-18 | Dissolved 2015-10-20 | |
P.N.C. TRADING LIMITED | Director | 2011-07-15 | CURRENT | 2007-07-27 | Dissolved 2015-11-17 | |
ALKBA TRADING LIMITED | Director | 2011-07-15 | CURRENT | 2005-06-27 | Dissolved 2015-11-17 | |
WORLDHAIL SYSTEM LIMITED | Director | 2011-07-15 | CURRENT | 2009-11-05 | Dissolved 2018-01-09 | |
BROOKFIM LIMITED | Director | 2011-07-15 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
DOMINION CONSULTANTS LIMITED | Director | 2011-04-28 | CURRENT | 2010-08-18 | Dissolved 2018-06-19 | |
SHOTMODE LIMITED | Director | 2010-07-15 | CURRENT | 1997-03-04 | Active | |
INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED | Director | 2008-03-01 | CURRENT | 1989-06-08 | Active | |
MARTYN FIDDLER ASSOCIATES LIMITED | Director | 2006-01-12 | CURRENT | 1981-06-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/21 FROM PO Box 4385 05155201: Companies House Default Address Cardiff CF14 8LH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 05155201: Companies House Default Address, Cardiff, CF14 8LH on 2021-05-13 | |
PSC04 | Change of details for Mr Richard Stephane Dordevic as a person with significant control on 2021-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HATTON BYRNE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
PSC04 | Change of details for Mr Richard Stephane Dordevic as a person with significant control on 2018-11-02 | |
PSC07 | CESSATION OF PETAR DJORDJEVIC AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC BORIS DORDEVIC | |
PSC04 | Change of details for Mr Petar Djordjevic as a person with significant control on 2018-11-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AD02 | Register inspection address changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIPAL LIMITED | |
TM02 | Termination of appointment of Domis Limited on 2016-09-29 | |
AD04 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AD02 | SAIL ADDRESS CHANGED FROM: LEVEL 17 DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM | |
AR01 | 16/06/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED DOMIS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOMIS LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED DOMIS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM THE JET CENTRE HANGAR ONE LONDON STANSTED AIRPORT ESSEX CM24 1RY | |
AR01 | 16/06/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK HATTON BYRNE | |
AR01 | 16/06/11 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 16/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SIPAL LIMITED / 16/06/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM THE JET CENTRE HANGAR ONE 2ND FLOOR LONDON STANSTED AIRPORT LONDON CM24 1RY | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DAVID JACKSON / 03/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIPAL LIMITED / 03/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM THE MEAL HOUSE WHALLEY FARM WHITTINGTON NR CHELTENHAM GLOUCESTERSHIRE GL54 4HA | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 3 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
Creditors Due After One Year | 2011-12-01 | £ 4,282,499 |
---|
Creditors and other liabilities
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 TRADE DEVELOPMENTS LTD
Called Up Share Capital | 2011-12-01 | £ 145 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 975,532 |
Current Assets | 2011-12-01 | £ 4,272,256 |
Debtors | 2011-12-01 | £ 3,296,724 |
Shareholder Funds | 2011-12-01 | £ 10,243 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as INTERNATIONAL TRADE DEVELOPMENTS LTD are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INTERNATIONAL TRADE DEVELOPMENTS LTD | Event Date | 2014-01-28 |
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. |