Company NameIttur Investments Limited
Company StatusDissolved
Company Number05453994
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameNorham House 1029 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameKarl Johan Hansen
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed03 September 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 05 November 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressVasatorps Gard
Morarp
26034
Sweden
Director NameDavid Mikael Kjell
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed03 September 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 05 November 2013)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressFarhultsvagen 291
Hoganas
26393
Sweden
Director NameMr Kenneth James Forster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5BH
Secretary NameMrs Hazel Forster
NationalityBritish
StatusResigned
Appointed04 July 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Bede Burn Road
Jarrow
Tyne & Wear
NE32 5BH
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ittur Industrier Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,278
Cash£9,158
Current Liabilities£11,436

Accounts

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

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
10 July 2013Application to strike the company off the register (3 pages)
10 July 2013Application to strike the company off the register (3 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
3 July 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(4 pages)
9 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Hazel Forster as a secretary (1 page)
13 January 2010Termination of appointment of Kenneth Forster as a director (1 page)
13 January 2010Termination of appointment of Hazel Forster as a secretary (1 page)
13 January 2010Termination of appointment of Kenneth Forster as a director (1 page)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Return made up to 17/05/09; full list of members (4 pages)
3 August 2009Return made up to 17/05/09; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
19 May 2008Return made up to 17/05/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
13 July 2007Return made up to 17/05/07; full list of members (2 pages)
13 July 2007Return made up to 17/05/07; full list of members (2 pages)
18 September 2006Return made up to 17/05/06; full list of members (2 pages)
18 September 2006Return made up to 17/05/06; full list of members (2 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005New director appointed (3 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (3 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New secretary appointed (2 pages)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 August 2005Nc inc already adjusted 04/07/05 (1 page)
12 August 2005Nc inc already adjusted 04/07/05 (1 page)
12 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2005Company name changed norham house 1029 LIMITED\certificate issued on 13/07/05 (3 pages)
13 July 2005Company name changed norham house 1029 LIMITED\certificate issued on 13/07/05 (3 pages)
17 May 2005Incorporation (16 pages)