Company NameFornitore Italiano Limited
DirectorsAngelo Cristofaro and Marco Giolo
Company StatusDissolved
Company Number03562078
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAngelo Cristofaro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed12 May 1998(same day as company formation)
RoleBusinessman Retailer
Correspondence AddressUnit 20 Britannia Lofts
16-26 Banner Street
London
EC1Y 8QE
Director NameMarco Giolo
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed12 May 1998(same day as company formation)
RoleBusinessman & Computer Program
Correspondence AddressUnit 20
16-26 Banner Street
London
EC1Y 8QE
Secretary NameMarco Giolo
NationalityItalian
StatusCurrent
Appointed28 January 1999(8 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressUnit 20
16-26 Banner Street
London
EC1Y 8QE
Secretary NameMr Guy Robert Dixon
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegate 22a Cannon Lane
Pinner
Middlesex
HA5 1HL
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,616
Current Liabilities£93,695

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
17 October 2003Liquidators statement of receipts and payments (5 pages)
22 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2002Appointment of a voluntary liquidator (1 page)
22 April 2002Statement of affairs (8 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o g teoli & co 242 kingsbury road london NW9 0BG (1 page)
18 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Registered office changed on 18/05/01 from: silver altman baltic street east london EC1Y 0UP (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Ad 24/02/00--------- £ si 498@1=498 £ ic 2/500 (2 pages)
5 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
21 June 1999Registered office changed on 21/06/99 from: unit 20 britannia lofts 16-26 banner street london EC1Y 8QE (1 page)
21 June 1999Return made up to 12/05/99; full list of members (5 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Director's particulars changed (1 page)
3 June 1999Secretary's particulars changed;director's particulars changed (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 29 abingdon road kensington london W8 6AH (1 page)
3 February 1999Secretary resigned (1 page)
6 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
12 May 1998Incorporation (23 pages)