Company NameItaliatour Limited
Company StatusDissolved
Company Number02197851
CategoryPrivate Limited Company
Incorporation Date24 November 1987(36 years, 5 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDr Gianvittorio Gandolfi
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed17 January 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressVia Silvestro Sanvito 80/A
2100 Vareses (Va)
Italy
Director NameFabio Mariani
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed17 January 2005(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressViale Allessandro Machetti 120
00148 Roma
Foreign
Secretary NameMassimo Sabatini
NationalityItalian
StatusClosed
Appointed18 July 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 17 July 2007)
RoleCompany Director
Correspondence AddressConeygarth
6 War Coppice Road
Caterham
Surrey
CR3 6EQ
Director NameRocco Laitano
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 1991)
RoleCompany Director
Correspondence AddressFlat 5 Queen Alexandra Mansions
Grape Street
London
WC2H 8DX
Director NameGianfranco Pierini
Date of BirthMarch 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressVia M Fascetti 62
Rome 00136
Foreign
Director NameMr Peter Parrott
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOtterwood Noads Way
Dibden Purlieu
Southampton
Dorset
SO45 4PB
Director NameUgo Pambianchi
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressVia Della Magliana 886
Rome
Foreign
Director NameCarlo Bassotti
Date of BirthAugust 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 1992)
RoleCompany Director
Correspondence AddressVia Della Magliana 886
Rome
Foreign
Secretary NameHazel Christine Alton
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address161 Bittacy Hill
Mill Hill
London
NW7 1RT
Director NamePlacido Grandizio
Date of BirthJuly 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed05 March 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleAirline Manager
Correspondence Address47 Chelsea Crescent
London
SW10 0XB
Secretary NameMr Massimo Sabatini
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2000)
RoleTour Operator
Correspondence AddressC/O 24 Euston Road
London
NW1 2BU
Director NameMr Giovanni Lionetti
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed16 December 1992(5 years after company formation)
Appointment Duration3 months (resigned 16 March 1993)
RoleManaging Director
Correspondence AddressCorso Trieste N 159
Rome 00198
Italy
Director NameDr Sergio Ciaccio
Date of BirthOctober 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed16 March 1993(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 May 2002)
RoleManaging Director
Correspondence AddressVia Orsa Maggiore 8
Comune Di Rignano Flaminio
Provincia Roma
Foreign
Italy
Director NameNiels Henrik Wulff
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 1997)
RoleGeneral Manager
Correspondence Address205 Holland Park Avenue
London
W11 4XB
Director NameLuigi Napoleoni
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed18 February 1997(9 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 May 2003)
RoleAccounts Manager
Correspondence AddressViale Alessandro Marchetti 111
00148 Rome
Foreign
Director NameGianni Rotondo
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed18 February 1997(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 1998)
RoleGeneral Manager
Correspondence Address113 North End House
Fitzjames Avenue
London
W14 0RY
Director NameMassimo Sabatini
Date of BirthJuly 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1998(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 November 2005)
RoleManaging Director
Correspondence AddressConeygarth
6 War Coppice Road
Caterham
Surrey
CR3 6EQ
Director NameNiels Henrik Wulff
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed28 February 2000(12 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2002)
RoleAirline Vp & Area Manager
Correspondence AddressAmitaya The Starlings
Oxshott
Leatherhead
Surrey
KT22 0QN
Secretary NameTimothy Gordon Wort
NationalityBritish
StatusResigned
Appointed28 February 2000(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2005)
RoleAccountant
Correspondence Address88 Langley Walk
Langley Green
Crawley
West Sussex
RH11 7LR
Director NamePietro Aversa
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed21 May 2002(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 May 2003)
RoleGroup Managing Director
Correspondence AddressC/O Italiatour
Viale A. Marchetti, 111
00148 Roma
Italy
Director NamePasquale Giacobbe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2003(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2005)
RoleCompany Director
Correspondence AddressViale A Marchetti 111
00148
Roma
Italy
Director NameGino Pelizzari
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2003(15 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 May 2004)
RoleCompany Director
Correspondence AddressV Le Alessandro Marchetti 111
00148
Roma
Italy

Location

Registered Address71 Lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,619
Cash£53,125
Current Liabilities£126,153

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
15 November 2005Director resigned (1 page)
7 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 September 2005Nc inc already adjusted 30/08/05 (1 page)
14 September 2005Ad 26/04/05--------- si 34500@1 (2 pages)
1 September 2005Return made up to 27/06/05; full list of members (7 pages)
1 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Secretary resigned (1 page)
13 April 2005Ad 31/03/05--------- £ si 22000@1=22000 £ ic 819722/841722 (2 pages)
24 March 2005Ad 31/12/04--------- £ si 17722@1=17722 £ ic 802000/819722 (2 pages)
24 March 2005Particulars of contract relating to shares (3 pages)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2005Nc inc already adjusted 31/12/04 (1 page)
2 March 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 December 2004Particulars of contract relating to shares (3 pages)
15 December 2004Ad 30/09/04--------- £ si 132000@1=132000 £ ic 670000/802000 (2 pages)
25 November 2004Nc inc already adjusted 30/09/04 (1 page)
25 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Director resigned (1 page)
1 April 2004Full accounts made up to 31 December 2003 (18 pages)
22 January 2004Registered office changed on 22/01/04 from: 9 whyteleafe business village whyteleafe hill whyteleafe surrey CR3 0AT (1 page)
3 July 2003Return made up to 27/06/03; full list of members (7 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (2 pages)
3 May 2003Full accounts made up to 31 December 2002 (15 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
2 April 2002Full accounts made up to 31 December 2001 (13 pages)
8 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 April 2001Full accounts made up to 31 December 2000 (14 pages)
4 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2000Auditor's resignation (1 page)
13 March 2000Full accounts made up to 31 December 1999 (16 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
5 July 1999Return made up to 29/06/99; no change of members (4 pages)
14 May 1999Full accounts made up to 31 December 1998 (16 pages)
13 May 1999Registered office changed on 13/05/99 from: 2 bloomsbury street london WC1B 3ST (1 page)
25 November 1998Return made up to 29/06/98; full list of members (5 pages)
5 October 1998Director's particulars changed (1 page)
27 August 1998Registered office changed on 27/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
27 August 1998Location of register of members (1 page)
27 August 1998New director appointed (2 pages)
30 April 1998£ nc 366000/670000 10/04/98 (1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998Full accounts made up to 31 December 1997 (14 pages)
30 April 1998Director resigned (1 page)
30 April 1998Ad 10/04/98--------- £ si 304000@1=304000 £ ic 366000/670000 (2 pages)
30 April 1998Director resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 166 walton street london SW3 2JL (1 page)
22 July 1997Return made up to 29/06/97; no change of members (4 pages)
19 June 1997New director appointed (2 pages)
1 May 1997Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
1 May 1997Full accounts made up to 31 December 1996 (14 pages)
17 July 1996Return made up to 29/06/96; full list of members (6 pages)
17 July 1996Director resigned (1 page)
30 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1996£ nc 100000/366000 21/06/96 (1 page)
30 June 1996Ad 21/06/96--------- £ si 266000@1=266000 £ ic 100000/366000 (2 pages)
27 March 1996Full accounts made up to 31 December 1995 (14 pages)
29 March 1995Full accounts made up to 31 December 1994 (13 pages)
24 November 1987Incorporation (21 pages)