Company NameItalian Expressions Limited
Company StatusDissolved
Company Number03438821
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NameVentbase Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin Peter Garland
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat10c Daleham Gardens
London
NW3 5DA
Director NameMarcelle Hoff
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10c Daleham Gardens
London
NW3 5DA
Secretary NameMartin Peter Garland
NationalityBritish
StatusClosed
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat10c Daleham Gardens
London
NW3 5DA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address104 Belsize Lane
London
NW3 5BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
1 August 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
1 August 2007Resolutions
  • RES13 ‐ Re accounts 02/07/07
(4 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 October 2005Return made up to 24/09/05; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
6 October 2004Return made up to 24/09/04; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
9 August 2004Minutes of meeting (1 page)
9 August 2004Minutes of meeting (3 pages)
3 October 2003Return made up to 24/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2003Secretary's particulars changed;director's particulars changed (1 page)
16 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
30 September 2002Return made up to 24/09/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
10 May 2002Director's particulars changed (1 page)
23 October 2001Return made up to 24/09/01; full list of members (5 pages)
8 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
16 October 2000Return made up to 24/09/00; full list of members (5 pages)
9 March 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Accounts for a dormant company made up to 30 September 1998 (2 pages)
8 February 2000Return made up to 24/09/99; full list of members (7 pages)
8 February 2000Location of register of members (1 page)
23 February 1999Return made up to 24/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Registered office changed on 29/07/98 from: 4 belsize crescent london NW3 5QU (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
1 October 1997Company name changed ventbase LIMITED\certificate issued on 02/10/97 (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 120 east road london N1 6AA (1 page)
24 September 1997Incorporation (15 pages)