Company NameItalian's Opinion Import / Export Limited
Company StatusDissolved
Company Number04254342
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAugustine Uzodinma
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityNigerian
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleImporter
Correspondence Address30 Summerton Way
Thamesmead
London
SE28 8QX
Director NameEbere Uzodinma
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleImporter
Correspondence Address30 Summerton Way
Thamesmead
London
SE28 8QX
Secretary NameEbere Uzodinma
NationalityBritish
StatusClosed
Appointed18 July 2001(same day as company formation)
RoleImporter
Correspondence Address30 Summerton Way
Thamesmead
London
SE28 8QX
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address36 Camberwell Church Street
Camberwell
London
SE5 8QZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
22 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
24 November 2004Registered office changed on 24/11/04 from: 142 new cross road new cross london SE14 5BA (1 page)
5 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
27 August 2003Return made up to 18/07/03; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
30 July 2001New secretary appointed;new director appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
30 July 2001New director appointed (3 pages)
18 July 2001Incorporation (13 pages)