Company NameMade In Italy (UK) Ltd
Company StatusDissolved
Company Number03553094
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameEros Mazzon
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleManager
Correspondence Address12 Hill Top Court
Love Lane
Woodford Green
Essex
IG8 8BQ
Director NameValentina Mazzon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleManager
Correspondence Address12 Hill Top Court
Love Lane
Woodford Green
Essex
IG8 8BQ
Secretary NameEros Mazzon
NationalityItalian
StatusClosed
Appointed21 April 1998(same day as company formation)
RoleManager
Correspondence Address12 Hill Top Court
Love Lane
Woodford Green
Essex
IG8 8BQ
Director NameAngelo Marascutto
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed17 June 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2001)
RoleManager
Correspondence Address12 Via Abruzzi
Chirignago
Venice
Italy
Director NameDaniela Marascutto
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed17 June 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2001)
RoleManager
Correspondence Address12 Via Abruzzi
Chirignago
Venice
Italy
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address190 Billet Road
London
E17 5DX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£15,895
Cash£8,453
Current Liabilities£13,370

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 September 2008Return made up to 21/04/08; no change of members (7 pages)
27 August 2008Registered office changed on 27/08/2008 from 2 smeaton road woodford green essex IG8 8BD (1 page)
27 August 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 June 2007Location of register of members (1 page)
7 June 2007Return made up to 21/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 August 2006Return made up to 21/04/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 October 2005Ad 20/05/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 June 2005Return made up to 21/04/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 July 2004Return made up to 21/04/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 June 2003Return made up to 21/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
29 April 2002Return made up to 21/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 May 2000Return made up to 21/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/01/00
(1 page)
7 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 June 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Director's particulars changed (1 page)
20 April 1999Registered office changed on 20/04/99 from: friedmans 13 high st wanstead summit house london E11 2AA (1 page)
23 June 1998Ad 17/06/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998New director appointed (2 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Director resigned (1 page)
21 April 1998Incorporation (12 pages)