Company NameIturi Ltd
Company StatusDissolved
Company Number07596277
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 11 months ago)
Dissolution Date5 February 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Amelia Francesca East
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5a Hildyard Road
Fulham
London
SW6 1SG
Director NameMr Samuel Geoffrey Lionel Kent
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleWeb And Graphic Designer
Country of ResidenceEngland
Correspondence AddressWood View Bury Road
Lawshall
Bury St Edmunds
Suffolk
IP29 4PL

Location

Registered AddressUnit 6 Cherry Tree Farm
Blackmore End Road Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Amelia Francesca East
50.00%
Ordinary
1 at £1Samuel Geoffrey Lionel Kent
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,617
Cash£1,852
Current Liabilities£4,469

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
15 October 2012Application to strike the company off the register (3 pages)
15 October 2012Application to strike the company off the register (3 pages)
27 July 2012Amended accounts made up to 31 December 2011 (3 pages)
27 July 2012Amended total exemption small company accounts made up to 31 December 2011 (3 pages)
27 June 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 2
(4 pages)
27 June 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 2
(4 pages)
27 June 2012Registered office address changed from 128 Shoreditch High Street London E1 6JE United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 128 Shoreditch High Street London E1 6JE United Kingdom on 27 June 2012 (1 page)
27 June 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 2
(4 pages)
27 June 2012Registered office address changed from 128 Shoreditch High Street London E1 6JE United Kingdom on 27 June 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
31 January 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
9 December 2011Registered office address changed from 254-258 North End Road Fulham London SW6 1NJ United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 254-258 North End Road Fulham London SW6 1NJ United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 254-258 North End Road Fulham London SW6 1NJ United Kingdom on 9 December 2011 (1 page)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)