About

Registered Number: 05599407
Date of Incorporation: 21/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 1 month ago)
Registered Address: 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN

 

Italian - Fashion - Trade Ltd was registered on 21 October 2005. Italian - Fashion - Trade Ltd has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REIBERT, Frank 13 September 2013 - 1
ZOCHERT, Joerg 13 September 2013 - 1
BREHME, Ralf 24 January 2006 07 August 2007 1
FISCHER, Eycke Oliver 26 August 2009 12 September 2013 1
KUHNT, Peter 07 August 2007 26 August 2009 1
LUEBKE, Daniela 21 October 2005 25 January 2006 1
Secretary Name Appointed Resigned Total Appointments
CROMWELL SECRETARIES LIMITED 01 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 17 September 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 18 November 2011
CH04 - Change of particulars for corporate secretary 18 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 November 2010
CH04 - Change of particulars for corporate secretary 16 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 15 November 2009
CH04 - Change of particulars for corporate secretary 15 November 2009
CH01 - Change of particulars for director 15 November 2009
AA - Annual Accounts 02 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
225 - Change of Accounting Reference Date 10 July 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 22 May 2009
DISS40 - Notice of striking-off action discontinued 11 December 2008
AA - Annual Accounts 10 December 2008
363a - Annual Return 10 December 2008
GAZ1 - First notification of strike-off action in London Gazette 14 October 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.