Company NameThe Italian Shop Limited
Company StatusDissolved
Company Number03857819
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 7 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameWorple Renovations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Stephen Anthony Vincent Holder
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 21 May 2002)
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Palewell Park
London
SW14 8JQ
Secretary NameAlyson Maunder
NationalityBritish
StatusClosed
Appointed08 October 2000(12 months after company formation)
Appointment Duration1 year, 7 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address41 Palewell Park
London
SW14 8JQ
Director NameMr Nishit Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlecourt
London Road
Harrow
Middlesex
HA1 3JQ
Secretary NameMr Stephen Anthony Vincent Holder
NationalityBritish
StatusResigned
Appointed01 March 2000(4 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2000)
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Palewell Park
London
SW14 8JQ
Secretary NameLucio Giulio Cesdre Tocci
NationalityBritish
StatusResigned
Appointed06 August 2000(9 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 08 October 2000)
RoleCompany Director
Correspondence Address18 Thurlby Close
Harrow
Middlesex
HA1 2LZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address41 Palewell Park
London
SW14 8JQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
19 December 2001Application for striking-off (1 page)
11 January 2001Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
23 November 1999Company name changed ashstock 1791 LIMITED\certificate issued on 24/11/99 (2 pages)
12 October 1999Incorporation (10 pages)