Company NameItaliano Food Planet Limited
DirectorAlessio Margheri
Company StatusLiquidation
Company Number04489903
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameAlessio Margheri
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed29 July 2004(2 years after company formation)
Appointment Duration19 years, 9 months
RoleManager
Correspondence AddressFlat B 89 High Road
East Finchley
London
N2 8AG
Secretary NameRondinella Giusy
NationalityBritish
StatusCurrent
Appointed19 August 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address89 High Road
London
N2 8AG
Director NameGiuseppe Amantia
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleManager
Correspondence Address25 Lupin Crescent
Ilford
Essex
IG1 2JR
Secretary NameIbba Filippo
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Dalston Lane
London
Secretary NameSapio Rossella
NationalityBritish
StatusResigned
Appointed06 August 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address25 Lupin Crescent
Ilford
Essex
IG1 2JR
Secretary NameRaphael Dellarocca
NationalityBritish
StatusResigned
Appointed07 January 2004(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 2004)
RoleCompany Director
Correspondence Address91 Chaucer House
Churchill Gardens
London
SW1 3DP
Secretary NameRossella Sapio
NationalityBritish
StatusResigned
Appointed17 February 2004(1 year, 7 months after company formation)
Appointment Duration6 months (resigned 19 August 2004)
RoleCompany Director
Correspondence Address18 The Odeon
22-30 Lonbridge Road
Barking
Essex
IG11 8RR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2003
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Next Accounts Due31 May 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Next Return Due1 August 2016 (overdue)

Filing History

29 March 2010Order of court to wind up (2 pages)
26 March 2010Order of court - restore and wind up (3 pages)
28 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
4 August 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 January 2004New secretary appointed (2 pages)
18 January 2004Secretary resigned (1 page)
24 September 2003Return made up to 18/07/03; full list of members (6 pages)
5 September 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: sterling house fulbourne road walthamstow london E17 4EE (2 pages)
8 August 2002New secretary appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
2 August 2002Secretary resigned (2 pages)
2 August 2002Director resigned (2 pages)
18 July 2002Incorporation (14 pages)