About

Registered Number: 03291409
Date of Incorporation: 12/12/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 10 months ago)
Registered Address: HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Italian Restaurants (Europe) Ltd was founded on 12 December 1996 and are based in Watford, it has a status of "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARRA, Alessandro 01 April 1997 20 November 1998 1
TEE, Steven Jon 03 January 1997 06 April 2000 1
TEE, Victor Anthony 03 January 1997 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
KIMBER, Muriel Anne 03 January 1997 20 November 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 18 March 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 14 October 2013
CH04 - Change of particulars for corporate secretary 08 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH04 - Change of particulars for corporate secretary 31 January 2013
AD01 - Change of registered office address 07 January 2013
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 15 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 29 March 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
288b - Notice of resignation of directors or secretaries 21 November 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 22 December 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 13 August 1999
363s - Annual Return 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 06 April 1997
MEM/ARTS - N/A 27 January 1997
CERTNM - Change of name certificate 21 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
288a - Notice of appointment of directors or secretaries 20 January 1997
287 - Change in situation or address of Registered Office 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
288b - Notice of resignation of directors or secretaries 20 January 1997
NEWINC - New incorporation documents 12 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.