Company NameGINO Iozzi Design Limited
Company StatusDissolved
Company Number01268317
CategoryPrivate Limited Company
Incorporation Date12 July 1976(47 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Luigi Iozzi
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed28 January 1992(15 years, 6 months after company formation)
Appointment Duration25 years, 4 months (closed 06 June 2017)
RoleDesigner
Country of ResidenceItaly
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMr Giuseppe Luciano Iozzi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(30 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 06 June 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House 282 Chase Road
London
N14 6NZ
Director NameMrs Hilary Josephine Iozzi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 October 1992)
RoleTeacher
Correspondence Address21 Empress Avenue
Manor Park
London
E12 5ET
Secretary NameMrs Hilary Josephine Iozzi
NationalityBritish
StatusResigned
Appointed28 January 1992(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 October 1992)
RoleCompany Director
Correspondence Address21 Empress Avenue
Manor Park
London
E12 5ET
Secretary NameMr Elias Pastou
NationalityBritish
StatusResigned
Appointed08 October 1992(16 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 April 2008)
RoleAccounts Clerk
Correspondence Address143 Empire Avenue
Edmonton
London
N18 1AP

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

250 at £1Gabriele Iozzi
25.00%
Ordinary
250 at £1Gaetano Iozzi
25.00%
Ordinary
250 at £1Giovanna Iozzi
25.00%
Ordinary
250 at £1Guiseppe Iozzi
25.00%
Ordinary

Financials

Year2014
Net Worth£143,711
Cash£123,615
Current Liabilities£2,818

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

21 July 1978Delivered on: 31 July 1978
Persons entitled: B.L. Marks

Classification: Debenture
Secured details: £4,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (4 pages)
14 March 2017Application to strike the company off the register (4 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 February 2012Director's details changed for Mr Giuseppe Luciano Iozzi on 19 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Luigi Iozzi on 19 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Giuseppe Luciano Iozzi on 19 January 2012 (2 pages)
16 February 2012Director's details changed for Mr Luigi Iozzi on 19 January 2012 (2 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 17 February 2011 (1 page)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
17 February 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 17 February 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Giuseppe Luciano Iozzi on 2 October 2009 (2 pages)
15 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Giuseppe Luciano Iozzi on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Giuseppe Luciano Iozzi on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Luigi Iozzi on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Luigi Iozzi on 2 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Luigi Iozzi on 2 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 February 2009Director's change of particulars / luigi iozzi / 21/01/2008 (1 page)
12 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 February 2009Registered office changed on 12/02/2009 from c/o freemans solar house 282 chase house london N14 6NZ (1 page)
12 February 2009Director's change of particulars / luigi iozzi / 21/01/2008 (1 page)
12 February 2009Registered office changed on 12/02/2009 from c/o freemans solar house 282 chase house london N14 6NZ (1 page)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 October 2008Appointment terminated secretary elias pastou (1 page)
7 October 2008Appointment terminated secretary elias pastou (1 page)
4 March 2008Return made up to 20/01/08; full list of members (4 pages)
4 March 2008Return made up to 20/01/08; full list of members (4 pages)
4 March 2008Director's change of particulars / luigi iozzi / 01/11/2007 (1 page)
4 March 2008Director's change of particulars / luigi iozzi / 01/11/2007 (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Return made up to 20/01/07; full list of members (6 pages)
15 February 2007Return made up to 20/01/07; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
2 February 2005Return made up to 26/01/05; full list of members (6 pages)
20 February 2004Return made up to 28/01/04; full list of members (6 pages)
20 February 2004Return made up to 28/01/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 January 2003Return made up to 28/01/03; full list of members (6 pages)
30 January 2003Return made up to 28/01/03; full list of members (6 pages)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
14 February 2002Return made up to 28/01/02; full list of members (6 pages)
14 February 2002Return made up to 28/01/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 February 2001Return made up to 28/01/01; full list of members (6 pages)
7 February 2001Return made up to 28/01/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2000Return made up to 28/01/00; full list of members (6 pages)
5 February 2000Return made up to 28/01/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road london E10 6RN (1 page)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648-652 high road london E10 6RN (1 page)
4 March 1999Return made up to 28/01/99; full list of members (6 pages)
4 March 1999Return made up to 28/01/99; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 June 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
13 February 1997Return made up to 28/01/97; no change of members (4 pages)
13 February 1997Return made up to 28/01/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 February 1996Return made up to 28/01/96; full list of members (6 pages)
14 February 1996Return made up to 28/01/96; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)