Company NameItalian Travel Company (UK) Limited
Company StatusDissolved
Company Number06512823
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Nolan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChampion Farm
Rookley
Isle Of Wight
PO38 3NN
Secretary NameMrs Marcia Nolan
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChampion House
Rookley
Isle Of Wight
PO38 3NN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher William Nolan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
29 April 2014Registered office address changed from 21 Enterprise House Buckle Street London E1 8NN on 29 April 2014 (1 page)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(4 pages)
17 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
8 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 March 2009Return made up to 25/02/09; full list of members (3 pages)
28 April 2008Director appointed christopher william nolan (1 page)
28 April 2008Secretary appointed marcia nolan (1 page)
8 April 2008Registered office changed on 08/04/2008 from champion house rookley isle of wight PO38 3NN (1 page)
8 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
3 March 2008Appointment terminated secretary jpcors LIMITED (1 page)
3 March 2008Appointment terminated director jpcord LIMITED (1 page)
25 February 2008Incorporation (17 pages)