About

Registered Number: 03388213
Date of Incorporation: 18/06/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: Allen House 1 Westmead Road, Sutton, London, Surrey, SM1 4LA

 

Founded in 1997, Corsa Italiana Ltd are based in London in Surrey. We don't know the number of employees at this business. The current directors of Corsa Italiana Ltd are Harris, Brian Robert, Harris, Paul David, Powis, Serena Jane, Simpson, Neil Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Brian Robert 30 April 2003 - 1
HARRIS, Paul David 18 June 1997 - 1
SIMPSON, Neil Andrew 01 August 2000 23 August 2013 1
Secretary Name Appointed Resigned Total Appointments
POWIS, Serena Jane 18 June 1997 08 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
LIQ14 - N/A 21 November 2018
LIQ03 - N/A 27 February 2018
AD01 - Change of registered office address 12 January 2017
RESOLUTIONS - N/A 11 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 January 2017
4.20 - N/A 11 January 2017
TM02 - Termination of appointment of secretary 20 December 2016
MR01 - N/A 30 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 10 October 2014
AD01 - Change of registered office address 10 October 2014
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 26 June 2014
MR01 - N/A 05 March 2014
MR01 - N/A 05 March 2014
AA - Annual Accounts 03 March 2014
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 30 March 2012
MG01 - Particulars of a mortgage or charge 30 July 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
363a - Annual Return 17 June 2004
AA - Annual Accounts 07 May 2004
363a - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 03 July 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
363a - Annual Return 07 August 2000
363(353) - N/A 07 August 2000
363(190) - N/A 07 August 2000
AA - Annual Accounts 27 April 2000
363a - Annual Return 29 June 1999
AA - Annual Accounts 19 April 1999
287 - Change in situation or address of Registered Office 10 February 1999
363a - Annual Return 20 July 1998
RESOLUTIONS - N/A 16 September 1997
RESOLUTIONS - N/A 16 September 1997
RESOLUTIONS - N/A 16 September 1997
325 - Location of register of directors' interests in shares etc 16 September 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 1997
353 - Register of members 16 September 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
287 - Change in situation or address of Registered Office 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
CERTNM - Change of name certificate 08 July 1997
NEWINC - New incorporation documents 18 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

Rent deposit deed 28 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.