Company NameITL (Interpreting Translation) Limited
Company StatusDissolved
Company Number08569691
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrace Tia Bon Bon
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleInterpretor
Country of ResidenceEngland
Correspondence Address24 Orchard Dene
Rowlands Gill
Tyne & Wear
NE39 1DW
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 June 2013(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressDesign Works
William Street
Gateshead
Tyne & Wear
NE10 0JP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£1
Cash£220
Current Liabilities£283

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2015Application to strike the company off the register (4 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 March 2015Previous accounting period extended from 30 June 2014 to 30 November 2014 (3 pages)
24 June 2014Annual return made up to 14 June 2014 no member list (2 pages)
29 July 2013Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
29 July 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 29 July 2013 (2 pages)
29 July 2013Appointment of Grace Tia Bon Bon as a director (3 pages)
29 July 2013Termination of appointment of Richard Hardbattle as a director (2 pages)
14 June 2013Incorporation (24 pages)