Company NameITAL Agribusiness Limited
Company StatusLiquidation
Company Number01947309
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRaymond Chelmou Azria
Date of BirthMarch 1924 (Born 100 years ago)
NationalityFrench
StatusCurrent
Appointed23 September 1985(1 week, 3 days after company formation)
Appointment Duration38 years, 7 months
RoleCompany Director
Correspondence AddressFlat 3
33 Chesham Place
London
SW1X 8HB
Director NameMaurice Marc Aidan
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed06 March 1990(4 years, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence AddressDoctor Arce No 18
Madrid
Foreign
Director NameEnrique De La Torre Lainez
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySpanish
StatusCurrent
Appointed06 March 1990(4 years, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence AddressIsla De Oza No 59
Madrid
Foreign
Director NameJose Anselmo Barreiro Seoane
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySpanish
StatusCurrent
Appointed06 March 1990(4 years, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence AddressGeneral Diez Porlier No 95
Madrid
Foreign
Secretary NameFiduserv Limited (Corporation)
StatusCurrent
Appointed23 September 1996(11 years after company formation)
Appointment Duration27 years, 7 months
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameDavid Nussbaum
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1985(same day as company formation)
RoleBanker
Correspondence Address6 Gwendolen Avenue
Putney
London
SW15 6EH
Secretary NameTEP Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 September 1996)
Correspondence Address7 Storeys Gate
Westminster
London
SW1P 3AT

Location

Registered Address7 Storey's Gate
Westminster
London
SW1P 3AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Next Accounts Due31 January 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due15 October 2016 (overdue)

Filing History

4 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2005 (2 pages)
4 November 2005Notice of completion of voluntary arrangement (5 pages)
12 May 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 April 2005Appointment of a liquidator (1 page)
3 March 2005Order of court to wind up (1 page)
18 February 2005Order of court to wind up (1 page)
17 February 2005Restoration by order of the court (3 pages)
12 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2000Director resigned (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
12 October 1998Return made up to 01/10/98; no change of members (6 pages)
15 October 1997Return made up to 01/10/97; full list of members (8 pages)
27 August 1997Full accounts made up to 31 March 1997 (14 pages)
31 December 1996Auditor's resignation (6 pages)
16 December 1996Auditor's resignation (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (14 pages)
17 October 1996Return made up to 01/10/96; no change of members (6 pages)
8 October 1996New secretary appointed (2 pages)
29 September 1996Secretary resigned (1 page)
30 July 1996Full accounts made up to 31 March 1994 (15 pages)
30 July 1996Full accounts made up to 31 March 1995 (15 pages)
4 October 1995Return made up to 13/10/95; full list of members (8 pages)
3 March 1995Return made up to 13/10/94; no change of members (6 pages)
13 September 1985Incorporation (21 pages)