Company NameBirritalia Limited
Company StatusDissolved
Company Number02119126
CategoryPrivate Limited Company
Incorporation Date2 April 1987(37 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn James Metcalf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(16 years, 5 months after company formation)
Appointment Duration4 months, 1 week (closed 27 January 2004)
RoleCompany Director
Correspondence AddressItchen Down House
Itchen Down
Winchester
Hampshire
SO21 1BT
Secretary NameJackie Freeman
NationalityBritish
StatusClosed
Appointed31 October 2003(16 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (closed 27 January 2004)
RoleCompany Director
Correspondence Address8 Walmer Gardens
London
W13 9TS
Director NamePeter James Boizot
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 October 2002)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address10 Lowndes Square
London
SW1X 9HA
Director NameRonald David James Simson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 17 February 1993)
RoleCompany Director
Correspondence AddressThe Coach House 20a Park Road
Teddington
Middlesex
TW11 0AQ
Secretary NamePeter James Boizot
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lowndes Square
London
SW1X 9HA
Director NameMr Ian Eldridge
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(6 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerrayle Lodge
Dillywood Lane
Higham
Kent
ME3 7NT
Director NameDavid Michael Page
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(6 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address196 Coombe Lane
Wimbledon
London
SW20 0QT
Secretary NameGlen Wilfrid Tomlinson
NationalityBritish
StatusResigned
Appointed23 February 1994(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address29 Gallows Hill Lane
Abbots Langley
Hertfordshire
WD5 0DB
Secretary NameMr Patrick Mark Hartrey
NationalityBritish
StatusResigned
Appointed23 May 2000(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2003)
RoleCo Secretary
Correspondence Address30 Colham Road
Hillingdon
Middlesex
UB8 3WQ

Location

Registered Address1 Union Business Park
Florence Way
Uxbridge
Middlesex
UB8 2LS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End28 June

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003Director resigned (1 page)
4 September 2003Application for striking-off (1 page)
22 July 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
6 March 2003Return made up to 29/01/03; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
25 October 2002Director resigned (1 page)
28 August 2002Secretary's particulars changed (1 page)
16 August 2002Registered office changed on 16/08/02 from: 7 mckay trading estate kensal road london W10 5BN (1 page)
7 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 February 2002Director resigned (1 page)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
28 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
24 February 2000Return made up to 29/01/00; full list of members (7 pages)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
5 February 1999Return made up to 29/01/99; no change of members (6 pages)
24 November 1998Accounts for a dormant company made up to 30 June 1998 (4 pages)
16 February 1998Return made up to 29/01/98; no change of members (6 pages)
19 December 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
13 June 1997Director's particulars changed (1 page)
24 February 1997Return made up to 29/01/97; full list of members (8 pages)
6 January 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
23 April 1996Return made up to 29/01/96; no change of members (6 pages)
9 November 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
2 April 1987Incorporation (21 pages)