Wimbledon
London
SW19 4PA
Secretary Name | Diego Tafi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 08 July 1998(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | Field House Shepherds Lane Hurley Berkshire SL6 5NG |
Director Name | Julie Carole Stearn |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 1998) |
Role | Tourism Executive |
Correspondence Address | 39 Compton Road Wimbledon London SW19 7QA |
Director Name | Piermichele Tafi |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 December 1993(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1993) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Compton Road Wimbledon London SW19 7QA |
Secretary Name | Margherita Comino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 39 Compton Road London SW19 7QA |
Secretary Name | Julie Carole Stearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 39 Compton Road Wimbledon London SW19 7QA |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | italtourism.com |
---|
Registered Address | 15 Spencer Hill Wimbledon London SW19 4PA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
100 at £1 | Mr Piermichele Tafi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,754 |
Cash | £513 |
Current Liabilities | £12,016 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 December 2014 | Register inspection address has been changed from C/O Tax-Link, Chartered Accountants 139 Kingston Road Wimbledon London SW19 1LT United Kingdom to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2013 | Director's details changed for Piermichele Tafi on 11 November 2013 (2 pages) |
11 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Registered office address changed from 39 Compton Road Wimbledon London SW19 7QA on 30 May 2013 (1 page) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page) |
7 November 2011 | Register(s) moved to registered office address (1 page) |
11 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Director's details changed for Piermichele Tafi on 1 October 2009 (2 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Piermichele Tafi on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 December 2007 | Return made up to 18/10/07; full list of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2006 | Return made up to 18/10/06; full list of members (5 pages) |
28 December 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2005 | Return made up to 18/10/05; full list of members (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
1 October 2001 | Accounts made up to 31 March 2001 (9 pages) |
31 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
26 October 2000 | Accounts made up to 31 March 2000 (9 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
28 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
12 August 1998 | Accounts made up to 31 March 1998 (9 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
6 November 1997 | Return made up to 18/10/97; full list of members (5 pages) |
1 July 1997 | Accounts made up to 31 March 1997 (9 pages) |
11 November 1996 | Location of register of members (1 page) |
11 November 1996 | Return made up to 18/10/96; full list of members (5 pages) |
4 October 1996 | Accounts made up to 31 March 1996 (9 pages) |
8 August 1995 | Accounts made up to 31 March 1995 (8 pages) |