About

Registered Number: 05983858
Date of Incorporation: 31/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 29a High Street, West Wickham, Kent, BR4 0LP

 

Established in 2006, Italy on Tap Ltd has its registered office in West Wickham, Kent, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEMETTA, Paul Louis 27 March 2017 - 1
COSTELLO, Lisa 31 October 2006 31 March 2017 1
JEMETTA, Paul Louis 01 July 2007 31 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 27 April 2017
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
CS01 - N/A 09 February 2017
RESOLUTIONS - N/A 08 November 2016
AA01 - Change of accounting reference date 08 November 2016
MR04 - N/A 08 November 2016
CS01 - N/A 07 November 2016
CH01 - Change of particulars for director 07 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 11 November 2015
AD01 - Change of registered office address 02 October 2015
AA - Annual Accounts 18 July 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 18 February 2014
TM01 - Termination of appointment of director 03 February 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 27 July 2013
AP01 - Appointment of director 27 July 2013
AD01 - Change of registered office address 18 March 2013
AA - Annual Accounts 24 November 2012
AR01 - Annual Return 07 November 2012
AD01 - Change of registered office address 17 September 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 01 November 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
AR01 - Annual Return 28 November 2010
AA - Annual Accounts 31 October 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 06 November 2009
AR01 - Annual Return 31 October 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
Lease 22 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.