Company NameAnglo Italian Agency Limited
Company StatusDissolved
Company Number03150874
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameKenneth Frederick Hurry
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(5 days after company formation)
Appointment Duration20 years, 5 months (closed 05 July 2016)
RoleTranslator
Country of ResidenceItaly
Correspondence Address34-36 Via Colle
Labarinto 34-36
Zagarolo
Italy
Secretary NameArtillery Registrars Limited (Corporation)
StatusClosed
Appointed13 September 2004(8 years, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 05 July 2016)
Correspondence Address7 Tufton Street
London
SW1P 3QB
Director NameCyril Quentin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleAccountant
Correspondence Address32 Westminster Palace Gardens
Artillery Row
London
SW1P 1RR
Secretary NameMr David Powell
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Westminster Palace Gardens
Artillery Row
London
SW1P 1RR
Director NameWildman & Battell Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Contact

Websitewww.igloo.com

Location

Registered AddressC/O Artillery Registrars
7 Tufton Street
London
SW1P 3QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Kenneth Frederick Hurry
100.00%
Ordinary

Financials

Year2014
Net Worth£774
Current Liabilities£4,377

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(4 pages)
9 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Kenneth Frederick Hurry on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Kenneth Frederick Hurry on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Kenneth Frederick Hurry on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
19 February 2010Secretary's details changed for Artillery Registrars Limited on 1 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 24/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 February 2007Return made up to 24/01/07; full list of members (2 pages)
1 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 June 2006Return made up to 24/01/06; full list of members (2 pages)
23 June 2006Return made up to 24/01/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 August 2005Return made up to 24/01/05; full list of members (2 pages)
4 August 2005Return made up to 24/01/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 November 2004Registered office changed on 17/11/04 from: c/o david powell & co 32 westminster palace gardens artillery row london SW1P 1RR (1 page)
17 November 2004Registered office changed on 17/11/04 from: c/o david powell & co 32 westminster palace gardens artillery row london SW1P 1RR (1 page)
27 September 2004Return made up to 24/01/04; full list of members (6 pages)
27 September 2004Return made up to 24/01/04; full list of members (6 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004New secretary appointed (2 pages)
29 August 2003Return made up to 24/01/03; full list of members (6 pages)
29 August 2003Return made up to 24/01/03; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 November 2002Return made up to 24/01/02; full list of members (6 pages)
12 November 2002Return made up to 24/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
14 March 2001Return made up to 24/01/01; full list of members (6 pages)
14 March 2001Return made up to 24/01/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 May 2000Return made up to 24/01/00; full list of members (6 pages)
8 May 2000Return made up to 24/01/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
19 February 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 19/02/99
(4 pages)
19 February 1999Return made up to 24/01/99; no change of members
  • 363(287) ‐ Registered office changed on 19/02/99
(4 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 February 1998Return made up to 24/01/98; no change of members (4 pages)
10 February 1998Return made up to 24/01/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
26 January 1997Return made up to 24/01/97; full list of members (6 pages)
26 January 1997Return made up to 24/01/97; full list of members (6 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
5 February 1996New director appointed (1 page)
5 February 1996Registered office changed on 05/02/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
5 February 1996Secretary resigned (1 page)
5 February 1996Secretary resigned (1 page)
5 February 1996New secretary appointed (1 page)
5 February 1996New secretary appointed (1 page)
5 February 1996Registered office changed on 05/02/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
5 February 1996New director appointed (1 page)
5 February 1996Director resigned (1 page)
5 February 1996Director resigned (1 page)
24 January 1996Incorporation (13 pages)
24 January 1996Incorporation (13 pages)