About

Registered Number: 02229430
Date of Incorporation: 11/03/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: 105 St. Peters Street, St. Albans, AL1 3EJ

 

Having been setup in 1988, The Italian Brasserie Ltd are based in St. Albans. This business has no directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 08 September 2015
4.68 - Liquidator's statement of receipts and payments 11 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2015
LIQ MISC OC - N/A 23 January 2015
4.40 - N/A 23 January 2015
AD01 - Change of registered office address 23 January 2015
MR04 - N/A 11 September 2014
AD01 - Change of registered office address 02 September 2014
RESOLUTIONS - N/A 29 August 2014
4.70 - N/A 29 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 August 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 09 October 2009
169 - Return by a company purchasing its own shares 06 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
RESOLUTIONS - N/A 10 December 2008
AA - Annual Accounts 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
363a - Annual Return 23 September 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 31 August 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 09 November 2005
353 - Register of members 09 November 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 25 September 2001
363s - Annual Return 03 September 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 20 January 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 08 March 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 29 January 1998
288b - Notice of resignation of directors or secretaries 02 October 1997
363s - Annual Return 08 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 27 June 1995
363s - Annual Return 27 March 1995
395 - Particulars of a mortgage or charge 30 July 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 31 May 1992
363b - Annual Return 21 April 1992
363a - Annual Return 19 July 1991
395 - Particulars of a mortgage or charge 24 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
363 - Annual Return 03 April 1990
395 - Particulars of a mortgage or charge 08 December 1989
288 - N/A 23 November 1989
PUC 2 - N/A 10 August 1988
PUC 5 - N/A 10 August 1988
288 - N/A 12 July 1988
288 - N/A 12 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1988
288 - N/A 30 March 1988
NEWINC - New incorporation documents 11 March 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 July 1994 Fully Satisfied

N/A

Legal mortgage 22 August 1990 Fully Satisfied

N/A

Mortgage debenture 20 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.