About

Registered Number: 05149458
Date of Incorporation: 09/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 8 months ago)
Registered Address: 84 Gerard Road, Rotherham, South Yorkshire, S60 2PW,

 

Italimport (Dorset) Ltd was founded on 09 June 2004 and are based in Rotherham, South Yorkshire, it's status is listed as "Dissolved". The organisation has one director listed as Tariq, Shakeel at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARIQ, Shakeel 19 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 23 September 2013
AA - Annual Accounts 16 September 2013
DISS40 - Notice of striking-off action discontinued 10 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
DISS40 - Notice of striking-off action discontinued 27 October 2012
AR01 - Annual Return 25 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 17 November 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 09 June 2011
TM02 - Termination of appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 21 April 2011
AA - Annual Accounts 30 March 2011
AA01 - Change of accounting reference date 30 March 2011
AD01 - Change of registered office address 22 November 2010
AP01 - Appointment of director 26 August 2010
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 27 June 2006
395 - Particulars of a mortgage or charge 18 May 2006
AA - Annual Accounts 05 January 2006
225 - Change of Accounting Reference Date 05 September 2005
363s - Annual Return 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.