Company NameITC Partners Limited
Company StatusDissolved
Company Number07267149
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Raymond John Costello
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Qua Fen Common
Soham
Ely
Cambridgeshire
CB7 5DH
Director NameMr Drazenko Ivezic
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address107 Belmont Road
Harrow
HA3 7PL
Secretary NameMr Raymond Costello
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Qua Fen Common
Soham
Ely
Cambridgeshire
CB7 5DH
Director NameMr Rajeeva Tiwari
Date of BirthApril 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Farriers Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5FF

Location

Registered Address3 Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Drazenko Ivezic
50.00%
Ordinary
15 at £1Raymond Costello
50.00%
Ordinary

Financials

Year2014
Net Worth£66,127
Cash£83,979
Current Liabilities£22,412

Accounts

Latest Accounts16 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 August

Filing History

11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 August 2014INSOLVENCY:final report (5 pages)
11 August 2014Return of final meeting in a members' voluntary winding up (2 pages)
31 December 2013Registered office address changed from the Anchorage Malpas Village Truro Cornwall TR1 1SN England on 31 December 2013 (2 pages)
24 December 2013Appointment of a voluntary liquidator (1 page)
24 December 2013Declaration of solvency (3 pages)
8 November 2013Total exemption small company accounts made up to 16 August 2013 (7 pages)
22 July 2013Current accounting period extended from 31 May 2013 to 16 August 2013 (1 page)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 30
(5 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 January 2012Termination of appointment of Rajeeva Tiwari as a director (1 page)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mr Rajeeva Tiwari on 5 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Rajeeva Tiwari on 5 August 2010 (2 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)