Company NameItalian Travel Specialists Limited
Company StatusDissolved
Company Number03688259
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(14 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address152 Wooten Avenue
Western Extension
1501 Benoni
South Africa
Secretary NameP & T Secretaries Limited (Corporation)
StatusClosed
Appointed24 December 1998(same day as company formation)
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU
Director NameEdwardson Parker Associates Limited (Corporation)
StatusClosed
Appointed30 April 2004(5 years, 4 months after company formation)
Appointment Duration12 years (closed 24 May 2016)
Correspondence AddressGround Floor 227 Shepherds Bush Road
Hammersmith
London
W6 7AS
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 October 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence Address7-11 Kensington High Street
London
W8 5NP
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address22 Eastcheap
2nd Floor
London
EC3M 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Binston Overseas LTD
50.00%
Ordinary
10k at £1Goldfinch Finance LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£44,271
Current Liabilities£6,709

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000
(5 pages)
18 January 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
14 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
14 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 20,000
(5 pages)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(5 pages)
13 December 2013Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page)
9 October 2013Appointment of Ms Nancy Bennett as a director (2 pages)
7 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
4 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
7 September 2011Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages)
12 January 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
12 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
12 January 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
12 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
12 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for P & T Secretaries Limited on 24 December 2009 (2 pages)
11 January 2010Director's details changed for Edwardson Parker Associates Limited on 24 December 2009 (2 pages)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 24/12/08; full list of members (4 pages)
10 September 2008Director appointed mr. John robert montagu stuart wortley-hunt (1 page)
9 September 2008Accounts for a small company made up to 31 December 2007 (4 pages)
18 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
12 January 2007Return made up to 24/12/06; full list of members (2 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
11 January 2006Return made up to 24/12/05; full list of members (2 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
25 January 2005Return made up to 24/12/04; full list of members (6 pages)
21 December 2004Director's particulars changed (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
8 January 2004Return made up to 24/12/03; full list of members (6 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
13 January 2003Return made up to 24/12/02; full list of members (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 January 2002Return made up to 24/12/01; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
10 January 2001Return made up to 24/12/00; full list of members (6 pages)
2 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/12/00
(2 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
23 January 2000Return made up to 24/12/99; full list of members (6 pages)
8 January 1999Ad 24/12/98--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (3 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Registered office changed on 05/01/99 from: 17 city business centre lower road, london SE16 1AA (1 page)
5 January 1999Director resigned (1 page)
24 December 1998Incorporation (17 pages)