Company NameITAL Brokers Limited
Company StatusDissolved
Company Number03233842
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous NamesIB Foodservice Limited and IB Food Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIsabella Gambuzzi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Ag Front Section
Ib Food Plc Union Court
20-22 Union Road
London
SW4 6JP
Secretary NameMr John Ernest Cutler
NationalityEnglish
StatusClosed
Appointed31 July 2003(6 years, 12 months after company formation)
Appointment Duration8 years, 11 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lea
High Street
Tisbury
Wiltshire
SP3 6HF
Director NameCarlo Gambuzzi
Date of BirthApril 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address69 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Secretary NameIsabella Gambuzzi
NationalityItalian
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 York Mansions
Prince Of Wales Driv
London
SW11 4BP
Secretary NameAnna Maria Gambuzzi
NationalityItalian
StatusResigned
Appointed01 August 2000(3 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 July 2003)
RoleArt Delaer
Correspondence Address62 Albert Palace Mansions
Lurline Gardens
London
SW11 4DQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnit Ag Front Section
Ib Food Plc Union Court
20-22 Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Application to strike the company off the register (3 pages)
7 March 2012Application to strike the company off the register (3 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(3 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(3 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(3 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 October 2009Director's details changed for Isabella Gambuzzi on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Isabella Gambuzzi on 16 October 2009 (2 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 April 2009Accounts made up to 31 March 2009 (1 page)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
6 August 2008Return made up to 02/08/08; full list of members (3 pages)
15 April 2008Accounts made up to 31 March 2008 (1 page)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
10 August 2007Return made up to 02/08/07; full list of members (2 pages)
10 August 2007Return made up to 02/08/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 April 2007Accounts made up to 31 March 2007 (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Registered office changed on 16/08/06 from: ib food PLC unit ag fron section union court 20-22 union road london SW4 6JP (1 page)
16 August 2006Location of debenture register (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Return made up to 02/08/06; full list of members (2 pages)
16 August 2006Location of debenture register (1 page)
16 August 2006Registered office changed on 16/08/06 from: ib food PLC unit ag fron section union court 20-22 union road london SW4 6JP (1 page)
16 August 2006Return made up to 02/08/06; full list of members (2 pages)
21 April 2006Accounts made up to 31 March 2006 (1 page)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 August 2005Return made up to 02/08/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
(6 pages)
25 August 2005Return made up to 02/08/05; full list of members (6 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Accounts made up to 31 March 2005 (1 page)
2 March 2005Registered office changed on 02/03/05 from: unit 2&3 newington industrial estate crampton street walworth london SE17 3AZ (1 page)
2 March 2005Registered office changed on 02/03/05 from: unit 2&3 newington industrial estate crampton street walworth london SE17 3AZ (1 page)
17 August 2004Return made up to 02/08/04; full list of members (6 pages)
17 August 2004Return made up to 02/08/04; full list of members (6 pages)
7 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2004Accounts made up to 31 March 2004 (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 August 2003Return made up to 02/08/03; full list of members (6 pages)
10 May 2003Accounts made up to 31 March 2003 (1 page)
10 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 October 2002Accounts made up to 31 March 2002 (1 page)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 August 2002Return made up to 02/08/02; full list of members (6 pages)
16 August 2002Return made up to 02/08/02; full list of members (6 pages)
7 November 2001Registered office changed on 07/11/01 from: 843 finchley road london NW11 8NA (1 page)
7 November 2001Registered office changed on 07/11/01 from: 843 finchley road london NW11 8NA (1 page)
3 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 November 2001Accounts made up to 31 March 2001 (4 pages)
3 November 2001Return made up to 02/08/01; full list of members (6 pages)
3 November 2001Return made up to 02/08/01; full list of members (6 pages)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
8 December 2000Secretary resigned (1 page)
8 December 2000Director resigned (1 page)
21 August 2000Return made up to 02/08/00; full list of members (6 pages)
21 August 2000Return made up to 02/08/00; full list of members (6 pages)
21 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 August 2000Accounts made up to 31 March 2000 (4 pages)
27 August 1999Return made up to 02/08/99; no change of members (4 pages)
27 August 1999Return made up to 02/08/99; no change of members (4 pages)
26 August 1999Accounts made up to 31 March 1999 (4 pages)
26 August 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
27 August 1998Return made up to 02/08/98; no change of members (4 pages)
27 August 1998Return made up to 02/08/98; no change of members (4 pages)
24 August 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
24 August 1998Accounts made up to 31 March 1998 (4 pages)
31 July 1998Company name changed ib food LIMITED\certificate issued on 03/08/98 (2 pages)
31 July 1998Company name changed ib food LIMITED\certificate issued on 03/08/98 (2 pages)
13 May 1998Company name changed ib foodservice LIMITED\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed ib foodservice LIMITED\certificate issued on 14/05/98 (2 pages)
29 December 1997Accounts made up to 31 March 1997 (4 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
28 August 1997Return made up to 05/08/97; full list of members (6 pages)
28 August 1997Return made up to 05/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 October 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
15 October 1996Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
17 September 1996Registered office changed on 17/09/96 from: international house 31 church road hendon london NW4 4EB (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996New secretary appointed;new director appointed (1 page)
17 September 1996Secretary resigned (2 pages)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996Registered office changed on 17/09/96 from: international house 31 church road hendon london NW4 4EB (1 page)
17 September 1996New secretary appointed;new director appointed (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996Secretary resigned (2 pages)
5 August 1996Incorporation (17 pages)
5 August 1996Incorporation (17 pages)