Company NameThe Italian Suit Shop Limited
Company StatusDissolved
Company Number03068919
CategoryPrivate Limited Company
Incorporation Date16 June 1995(28 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)
Previous NameSpeed 5043 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameInder Mohan Singh Wadhwa
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(1 month after company formation)
Appointment Duration13 years, 9 months (closed 14 April 2009)
RoleGentlemens Outfitter
Correspondence Address264 Bilton Road
Perrivale
Middlesex
UB6 7HJ
Secretary NameJasveen Wadhwa
NationalityBritish
StatusClosed
Appointed31 October 1997(2 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address264 Bilton Road
Perivale
Middlesex
UB6 7HJ
Director NameSultanali Bachu
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleBusinessman
Correspondence Address10 Heritage View
Harrow
Middlesex
HA1 3TN
Secretary NameSultanali Bachu
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleBusinessman
Correspondence Address10 Heritage View
Harrow
Middlesex
HA1 3TN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Berkeley Street
Holiday Inn Mayfair
London
W1J 6NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 July 2006Return made up to 16/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 June 2005Return made up to 16/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
30 June 2004Return made up to 16/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(6 pages)
15 June 2004Registered office changed on 15/06/04 from: 144-146 kings cross road london WC1X 9DU (1 page)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 July 2003Return made up to 16/06/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 September 2002Return made up to 16/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/09/02
(6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 July 2001Return made up to 16/06/01; full list of members (6 pages)
3 July 2000Return made up to 16/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 September 1999Registered office changed on 17/09/99 from: 3 berkeley street holiday inn mayfair london W1X 6NE (1 page)
23 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 July 1999Return made up to 16/06/99; no change of members (4 pages)
20 July 1998Return made up to 16/06/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 November 1997Secretary resigned;director resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Return made up to 16/06/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 July 1996Return made up to 16/06/96; full list of members (6 pages)
6 December 1995Registered office changed on 06/12/95 from: 10 heritage view harrow middlesex HA1 3TN (1 page)
23 November 1995Particulars of mortgage/charge (4 pages)
14 August 1995Registered office changed on 14/08/95 from: c/o bennett taylor tyrrell the kiosk holiday inn 3 berkeley square london W1 (1 page)
31 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
26 July 1995Company name changed speed 5043 LIMITED\certificate issued on 27/07/95 (4 pages)
26 July 1995Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 June 1995Incorporation (38 pages)