Company NameThe Italian Touch (Construction) Ltd
Company StatusDissolved
Company Number06117349
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Enrico Vaccaro
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Telford Avenue
London
SW2 4XW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameE K M R Limited (Corporation)
StatusResigned
Appointed20 March 2007(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
Correspondence Address59 New Kings Road
London
SW6 4SE

Location

Registered Address111 Telford Avenue
London
SW2 4XW
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Accounts

Latest Accounts19 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End19 February

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
26 October 2012Voluntary strike-off action has been suspended (1 page)
26 October 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (2 pages)
17 September 2012Application to strike the company off the register (2 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
5 April 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 100
(3 pages)
22 June 2011Total exemption full accounts made up to 19 February 2011 (12 pages)
22 June 2011Total exemption full accounts made up to 19 February 2011 (12 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 19 February 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 19 February 2010 (4 pages)
20 May 2010Director's details changed for Enrico Vaccaro on 1 October 2009 (2 pages)
20 May 2010Termination of appointment of E K M R Limited as a secretary (1 page)
20 May 2010Director's details changed for Enrico Vaccaro on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Enrico Vaccaro on 1 October 2009 (2 pages)
20 May 2010Termination of appointment of E K M R Limited as a secretary (1 page)
20 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 September 2009Total exemption full accounts made up to 19 February 2009 (13 pages)
8 September 2009Total exemption full accounts made up to 19 February 2009 (13 pages)
8 May 2009Return made up to 20/02/09; full list of members (3 pages)
8 May 2009Return made up to 20/02/09; full list of members (3 pages)
16 February 2009Return made up to 20/02/08; full list of members (3 pages)
16 February 2009Return made up to 20/02/08; full list of members (3 pages)
22 July 2008Accounting reference date shortened from 29/02/2008 to 19/02/2008 (1 page)
22 July 2008Accounting reference date shortened from 29/02/2008 to 19/02/2008 (1 page)
22 July 2008Total exemption full accounts made up to 19 February 2008 (13 pages)
22 July 2008Total exemption full accounts made up to 19 February 2008 (13 pages)
4 June 2007New secretary appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Ad 20/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 June 2007New director appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Ad 20/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Incorporation (13 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Incorporation (13 pages)