Company NameInitalia Limited
DirectorMeeta Laxman
Company StatusActive
Company Number03095249
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMs Meeta Laxman
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed24 August 1995(same day as company formation)
RoleDesigner
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 26699
Dubai
United Arab Emirates
Secretary NameMs Meeta Laxman
NationalityItalian
StatusCurrent
Appointed24 August 1995(same day as company formation)
RoleDesigner
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 26699
Dubai
United Arab Emirates
Director NameStefano Gasparini
Date of BirthJune 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleBusinessman
Correspondence AddressInternational House 12th Floor
Mama Ngina Street PO Box 22028
Nairobi
Foreign
Director NameIndumati Laxman
Date of BirthMay 1943 (Born 80 years ago)
NationalityKenya
StatusResigned
Appointed01 July 2004(8 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 August 2004)
RoleBusiness Woman
Correspondence AddressPO Box 26699
Dubai
UAE
Secretary NameStefano Gasparini
NationalityBritish
StatusResigned
Appointed01 August 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressSuite 92 78 Marylebone High Street
London
W1U 5HN
Secretary NameMr Kirankumar Maganlal Naik
NationalityBritish
StatusResigned
Appointed01 June 2007(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelove-italy.com
Email address[email protected]
Telephone020 70169100
Telephone regionLondon

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Meeta Laxman
100.00%
Ordinary

Financials

Year2014
Net Worth-£162,956
Cash£242
Current Liabilities£8,091

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
3 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
14 December 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
6 September 2019Change of details for Ms Meeta Gasparini as a person with significant control on 7 April 2016 (2 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
11 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
10 August 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
10 August 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 October 2014Secretary's details changed for Ms Meeta Gasparini on 1 January 2014 (1 page)
10 October 2014Secretary's details changed for Ms Meeta Gasparini on 1 January 2014 (1 page)
10 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Director's details changed for Ms Meeta Gasparini on 1 January 2014 (2 pages)
10 October 2014Director's details changed for Ms Meeta Gasparini on 1 January 2014 (2 pages)
10 October 2014Secretary's details changed for Ms Meeta Gasparini on 1 January 2014 (1 page)
10 October 2014Director's details changed for Ms Meeta Gasparini on 1 January 2014 (2 pages)
10 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
18 September 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
7 June 2013Amended accounts made up to 31 August 2012 (5 pages)
7 June 2013Amended accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 August 2012Amended accounts made up to 31 August 2011 (5 pages)
3 August 2012Amended accounts made up to 31 August 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Termination of appointment of Kirankumar Naik as a secretary (1 page)
16 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Kirankumar Naik as a secretary (1 page)
13 July 2011Amended accounts made up to 31 August 2010 (5 pages)
13 July 2011Amended accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 October 2010Amended accounts made up to 31 August 2009 (7 pages)
4 October 2010Amended accounts made up to 31 August 2009 (7 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Meeta Gasparini on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Meeta Gasparini on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Meeta Gasparini on 1 January 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 September 2009Return made up to 24/08/09; full list of members (3 pages)
11 September 2009Return made up to 24/08/09; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
20 October 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
12 September 2008Return made up to 24/08/08; full list of members (3 pages)
12 September 2008Return made up to 24/08/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
24 September 2007Return made up to 24/08/07; full list of members (2 pages)
24 September 2007Return made up to 24/08/07; full list of members (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
7 September 2006Return made up to 24/08/06; full list of members (8 pages)
7 September 2006Return made up to 24/08/06; full list of members (8 pages)
28 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 October 2005Return made up to 24/08/05; full list of members (7 pages)
7 October 2005Return made up to 24/08/05; full list of members (7 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
24 February 2005Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 September 2003Return made up to 24/08/03; full list of members (7 pages)
5 September 2003Return made up to 24/08/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
2 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
3 September 2002Return made up to 24/08/02; full list of members (7 pages)
3 September 2002Return made up to 24/08/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
19 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
19 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
19 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 August 1998Return made up to 24/08/98; no change of members (4 pages)
25 August 1998Return made up to 24/08/98; no change of members (4 pages)
27 October 1997Return made up to 24/08/97; full list of members (5 pages)
27 October 1997Return made up to 24/08/97; full list of members (5 pages)
10 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
10 September 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Full accounts made up to 31 August 1996 (1 page)
24 April 1997Full accounts made up to 31 August 1996 (1 page)
24 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Return made up to 24/08/96; full list of members (6 pages)
12 September 1996Return made up to 24/08/96; full list of members (6 pages)
11 October 1995Accounting reference date notified as 31/08 (1 page)
11 October 1995Ad 21/09/95--------- £ si 2@2=4 £ ic 2/6 (2 pages)
11 October 1995Ad 21/09/95--------- £ si 2@2=4 £ ic 2/6 (2 pages)
11 October 1995Accounting reference date notified as 31/08 (1 page)
30 August 1995Director resigned (2 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New secretary appointed;new director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New secretary appointed;new director appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Secretary resigned (2 pages)
24 August 1995Incorporation (32 pages)
24 August 1995Incorporation (32 pages)