UKBizDB.co.uk

I.T.A.S. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I.t.a.s. Limited. The company was founded 36 years ago and was given the registration number 02235472. The firm's registered office is in LONDON. You can find them at Dephna House, 24-26 Arcadia Avenue, London, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:I.T.A.S. LIMITED
Company Number:02235472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 1988
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Dephna House, 24-26 Arcadia Avenue, London, N3 2JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Charterhouse Mews, London, Engalnd, EC1M 6BB

Director28 August 2015Active
Nyleve Godolphin Road, Weybridge, KT13 0PT

Secretary-Active
Nyleve Godolphin Road, Weybridge, KT13 0PT

Director-Active
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB

Director-Active

People with Significant Control

Mr Michael James Byrne
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Byrne
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:Engalnd
Address:1 Charterhouse Mews, London, Engalnd, EC1M 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clarice Nella Byrne
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:Nyleve Godophin Road, Weybridge, Surrey, England, KT13 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette dissolved liquidation.

Download
2023-11-20Insolvency

Liquidation compulsory return final meeting.

Download
2023-02-18Insolvency

Liquidation compulsory winding up progress report.

Download
2022-02-09Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-02-10Insolvency

Liquidation compulsory winding up progress report.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2020-02-13Insolvency

Liquidation compulsory winding up progress report.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-22Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-07-16Insolvency

Liquidation compulsory winding up order.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Officers

Change person director company with change date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-04-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.