Company NameItalux Limited
Company StatusDissolved
Company Number05041048
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristopher Royce Perrins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address14 Belgrave Court
Ascalon Street
London
SW8 4DJ
Director NameJoyce Perrins
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Belgrave Court
Ascalon Street
London
SW8 4DJ
Secretary NameChristopher Royce Perrins
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleSolicitor
Correspondence Address14 Belgrave Court
Ascalon Street
London
SW8 4DJ

Location

Registered Address14 Belgrave Court
Ascalon Street
London
SW8 4DJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2009Application to strike the company off the register (3 pages)
16 December 2009Application to strike the company off the register (3 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
6 March 2009Return made up to 11/02/09; full list of members (4 pages)
29 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
29 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
5 March 2008Return made up to 11/02/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption full accounts made up to 28 February 2007 (5 pages)
6 March 2007Return made up to 11/02/07; full list of members (2 pages)
6 March 2007Return made up to 11/02/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
29 November 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 11/02/06; full list of members (2 pages)
8 March 2006Return made up to 11/02/06; full list of members (2 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
21 December 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
10 March 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
10 March 2005Return made up to 11/02/05; full list of members (3 pages)
11 February 2004Incorporation (27 pages)
11 February 2004Incorporation (27 pages)