About

Registered Number: 04591740
Date of Incorporation: 15/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 2 months ago)
Registered Address: 152-160 City Road, London, EC1V 2DW

 

Established in 2002, Sapori D'italia Trustees Ltd has its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. Beghi, Emiliano, Brusa, Mario, Pennack, Martin Nicholas Andrew are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGHI, Emiliano 14 December 2006 - 1
BRUSA, Mario 01 September 2004 13 December 2006 1
PENNACK, Martin Nicholas Andrew 05 December 2002 01 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 26 September 2009
287 - Change in situation or address of Registered Office 26 September 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
AA - Annual Accounts 12 November 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 02 October 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 10 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 03 December 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
CERTNM - Change of name certificate 22 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.