Company NameItaly Property Investments Ltd
Company StatusDissolved
Company Number06018290
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaria Fragale
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleReal Estate Agent
Correspondence AddressC.So Margherita N.128
Briatico (Vibo Valenzia)
Calabria
Italy
Director NameRaffaele Riga
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleEmployee
Correspondence AddressC.So Margherita N.128
Briatico (Vibo Valenzia)
Calabria
Italy
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence AddressWellesley House Duke Of
Wellington Avenue Royal Arsenal
London
SE18 6SS

Contact

Websitewww.italypropertyinvestments.com

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Raffele Riga
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,248
Cash£35,755
Current Liabilities£110,264

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
8 December 2015Termination of appointment of Raffaele Riga as a director on 7 December 2015 (1 page)
8 December 2015Termination of appointment of Raffaele Riga as a director on 7 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 January 2011 (1 page)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 July 2009Registered office changed on 14/07/2009 from wellesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
14 July 2009Return made up to 04/12/08; full list of members (4 pages)
14 July 2009Appointment terminated secretary sw corporate services LIMITED (1 page)
14 July 2009Location of register of members (1 page)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 February 2008Return made up to 04/12/07; full list of members (7 pages)
4 December 2006Incorporation (9 pages)