Company NameITAL Insurance Services Limited
Company StatusDissolved
Company Number01781161
CategoryPrivate Limited Company
Incorporation Date29 December 1983(40 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Augusto Aveta
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed29 April 2002(18 years, 4 months after company formation)
Appointment Duration14 years (closed 24 May 2016)
RoleBusiness Consultant
Country of ResidenceItaly
Correspondence AddressVia Petrarca 31
Naples
80100
Foreign
Director NameMr Alessandro Centro
Date of BirthNovember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 2002)
RoleHotelier
Correspondence Address33 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UX
Director NameMr Michael Hamill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 2002)
RoleInsurance Broker
Correspondence Address206 High Street
Barnet
EN5 5SZ
Director NameMrs Jean Lynch
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 2002)
RoleHotelier
Correspondence Address33 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UX
Secretary NameMrs Jean Lynch
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address33 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UX
Secretary NameSergio Camalich
NationalityItalian
StatusResigned
Appointed29 April 2002(18 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 August 2002)
RoleCompany Director
Correspondence Address2 Micklefield Court
16 Cameron Road
Croydon
Surrey
CR0 2SR
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(19 years, 1 month after company formation)
Appointment Duration11 months (resigned 31 December 2003)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2003(20 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 2004)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameMorga Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2004(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2008)
Correspondence AddressC/O G Teoli & Co
Northway House 1379 High Road
Whetstone
N20 9NR

Location

Registered AddressBalfour House
741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

900 at £1Augusto Aveta
90.00%
Ordinary
100 at £1Olena Sharina
10.00%
Ordinary

Financials

Year2014
Turnover£4,400
Net Worth£21,186
Current Liabilities£2,972

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Micro company accounts made up to 31 March 2014 (8 pages)
18 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Registered office address changed from C/O G Teoli & Co Accountants Northway House 1379 High Road Whetstone London N20 9LP on 16 May 2014 (1 page)
16 May 2014Registered office address changed from , C/O G Teoli & Co Accountants, Northway House, 1379 High Road, Whetstone London, N20 9LP on 16 May 2014 (1 page)
16 May 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
9 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,000
(4 pages)
12 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 1,000
(4 pages)
12 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Director's details changed for Augusto Aveta on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 August 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(4 pages)
31 August 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 100
(4 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
5 May 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 July 2009Return made up to 31/12/08; full list of members (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2008Return made up to 31/12/07; no change of members (6 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 31/12/06; full list of members (6 pages)
5 March 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 31/12/05; full list of members (6 pages)
2 June 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 June 2006Total exemption full accounts made up to 31 March 2004 (6 pages)
2 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
22 April 2005Return made up to 31/12/04; full list of members (6 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Registered office changed on 01/10/04 from: 1-5 lillie road london SW6 1TX (1 page)
30 September 2004Secretary resigned (1 page)
5 May 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 March 2003Director's particulars changed (1 page)
24 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Registered office changed on 09/02/03 from: alpha house 176A high street barnet hertfordshire EN5 5SZ (1 page)
9 February 2003New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned;director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
2 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2002Registered office changed on 01/05/02 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2000Return made up to 31/12/00; full list of members (7 pages)
24 May 2000Return made up to 31/12/99; full list of members (7 pages)
18 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 May 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Registered office changed on 08/12/97 from: regency house 33 wood street barnet herts EN5 4BE (1 page)
26 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 December 1995Return made up to 31/12/95; full list of members (14 pages)
6 November 1995Full accounts made up to 31 March 1995 (10 pages)