About

Registered Number: 04221449
Date of Incorporation: 22/05/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: No 2 41 Morton Road, Islington, London, N1 3GF

 

Founded in 2001, Italiana Ltd have registered office in Islington, London, it's status in the Companies House registry is set to "Dissolved". There are 5 directors listed as Gillams, Charles Alfred Richard, Hutton Jamieson, Iain Douglas, Midgley, James, Bowser, Benjamin, Wilkes, Karen Joy for this business at Companies House. Currently we aren't aware of the number of employees at the Italiana Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON JAMIESON, Iain Douglas 01 April 2002 - 1
BOWSER, Benjamin 17 January 2002 04 July 2003 1
WILKES, Karen Joy 17 January 2002 18 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GILLAMS, Charles Alfred Richard 14 October 2013 - 1
MIDGLEY, James 30 September 2007 02 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 23 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 15 June 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 13 December 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AR01 - Annual Return 07 September 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 22 August 2016
AD01 - Change of registered office address 18 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 10 December 2013
AP03 - Appointment of secretary 18 October 2013
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 07 October 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AA - Annual Accounts 24 February 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 14 July 2009
RESOLUTIONS - N/A 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
AA - Annual Accounts 27 May 2009
123 - Notice of increase in nominal capital 14 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 07 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
287 - Change in situation or address of Registered Office 19 November 2007
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
AA - Annual Accounts 27 July 2007
363s - Annual Return 23 July 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 30 June 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 15 June 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 23 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
AA - Annual Accounts 11 February 2004
RESOLUTIONS - N/A 22 November 2003
RESOLUTIONS - N/A 22 November 2003
123 - Notice of increase in nominal capital 22 November 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
363s - Annual Return 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 15 August 2002
363s - Annual Return 13 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
225 - Change of Accounting Reference Date 06 March 2002
395 - Particulars of a mortgage or charge 15 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
287 - Change in situation or address of Registered Office 29 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
NEWINC - New incorporation documents 22 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.