Company NameItalmoda (U.K.) Limited
Company StatusDissolved
Company Number03368667
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Sham Gulrajani
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleWholesaler In Fashion Wear
Correspondence AddressGreen Tiles
Thornton Grove
Hatch End
Middlesex
HA5 4HG
Director NameSima Gulrajani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPanamanian
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleTeacher
Correspondence AddressGreen Tiles
Thornton Grove
Hatch End
Middlesex
HA5 4HG
Secretary NameSima Gulrajani
NationalityPanamanian
StatusClosed
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Tiles
Thornton Grove
Hatch End
Middlesex
HA5 4HG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGreen Tiles
Thornton Grove
Hatch End
Middlesex
HA5 4HG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£59,870
Current Liabilities£172,594

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Application for striking-off (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Return made up to 09/05/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 May 2004Return made up to 09/05/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 June 2003Return made up to 09/05/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Registered office changed on 11/04/01 from: 97 commercial road london E1 1RD (1 page)
4 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 June 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 June 1999Return made up to 09/05/99; no change of members (4 pages)
16 July 1998Return made up to 09/05/98; full list of members (6 pages)
4 December 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
8 August 1997Ad 10/05/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
13 May 1997Registered office changed on 13/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
13 May 1997New secretary appointed;new director appointed (2 pages)
13 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
9 May 1997Incorporation (13 pages)