Company NameItalmoda Ltd
DirectorIvan Laufer
Company StatusActive
Company Number03599889
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ivan Laufer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wessex Gardens
London
NW11 9RT
Secretary NameMrs Alice Laufer
NationalityAustrian
StatusCurrent
Appointed01 October 2007(9 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleSales Rep
Country of ResidenceEngland
Correspondence Address6 Wessex Gardens
London
NW11 9RT
Secretary NameMrs Channa Friedlander
NationalityBritish
StatusResigned
Appointed01 February 1999(6 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2007)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address32 Hurstwood Road
London
NW11 0AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Ivan Laufer
50.00%
Ordinary
50 at £1Mrs Alice Laufer
50.00%
Ordinary

Financials

Year2014
Net Worth£758
Cash£914
Current Liabilities£59,166

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due26 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return28 November 2023 (5 months, 2 weeks ago)
Next Return Due12 December 2024 (7 months from now)

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
20 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
20 December 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
21 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
8 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
11 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
16 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 September 2018Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page)
28 June 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Previous accounting period shortened from 2 January 2017 to 1 January 2017 (1 page)
28 September 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
28 September 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
15 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 December 2016Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page)
26 December 2016Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page)
29 September 2016Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
29 September 2016Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page)
13 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
22 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
22 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2015Current accounting period shortened from 25 December 2014 to 6 January 2014 (1 page)
20 May 2015Current accounting period shortened from 25 December 2014 to 6 January 2014 (1 page)
20 May 2015Current accounting period shortened from 25 December 2014 to 6 January 2014 (1 page)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Previous accounting period shortened from 26 December 2013 to 25 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 26 December 2013 to 25 December 2013 (1 page)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 December 2013Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page)
13 December 2013Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page)
7 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(4 pages)
7 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(4 pages)
16 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
16 September 2013Previous accounting period shortened from 28 December 2012 to 27 December 2012 (1 page)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 December 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
24 December 2012Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
22 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Director's details changed for Mr Ivan Laufer on 2 February 2010 (2 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr Ivan Laufer on 2 February 2010 (2 pages)
18 August 2010Director's details changed for Mr Ivan Laufer on 2 February 2010 (2 pages)
18 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 17 July 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2009Return made up to 17/07/08; full list of members (3 pages)
5 February 2009Return made up to 17/07/08; full list of members (3 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Return made up to 17/07/07; full list of members (2 pages)
3 September 2007Return made up to 17/07/07; full list of members (2 pages)
3 September 2007Secretary's particulars changed (1 page)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2007Return made up to 17/07/06; full list of members (6 pages)
30 April 2007Return made up to 17/07/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 17/07/05; full list of members (6 pages)
3 August 2005Return made up to 17/07/05; full list of members (6 pages)
21 October 2004Return made up to 17/07/04; full list of members (6 pages)
21 October 2004Return made up to 17/07/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2003Return made up to 17/07/03; full list of members (6 pages)
26 August 2003Return made up to 17/07/03; full list of members (6 pages)
20 May 2003Return made up to 17/07/02; full list of members (6 pages)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
20 May 2003Return made up to 17/07/02; full list of members (6 pages)
20 May 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 September 2001Return made up to 17/07/00; full list of members (6 pages)
11 September 2001Return made up to 17/07/00; full list of members (6 pages)
29 August 2001Return made up to 17/07/01; full list of members (6 pages)
29 August 2001Return made up to 17/07/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
19 May 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
19 May 2000Return made up to 17/07/99; full list of members (5 pages)
19 May 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
19 May 2000Return made up to 17/07/99; full list of members (5 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
29 July 1998Company name changed italmode LTD\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed italmode LTD\certificate issued on 30/07/98 (2 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
17 July 1998Incorporation (13 pages)
17 July 1998Incorporation (13 pages)