Company NameUnitalia Moda Limited
Company StatusDissolved
Company Number07280192
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesPallet Consolidation Limited and Unitalia Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Massimo Morelo
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed23 May 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Abbeville Road
London
SW4 9LA
Director NameMr Michael Justin Parker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Cutenhoe Road
Luton
LU1 3NJ
Director NameMr Piero Giorgio Gravina
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address786 London Road
Thornton Heath
Surrey
CR7 6JB

Location

Registered Address31 Abbeville Road
London
SW4 9LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH United Kingdom on 27 July 2012 (1 page)
27 July 2012Registered office address changed from Unit M228 Trident Business Centre 89 Bickersteth Road Tooting London SW17 9SH United Kingdom on 27 July 2012 (1 page)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 November 2011Company name changed unitalia trading LIMITED\certificate issued on 21/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-21
(3 pages)
21 November 2011Company name changed unitalia trading LIMITED\certificate issued on 21/11/11
  • RES15 ‐ Change company name resolution on 2011-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB United Kingdom on 15 June 2011 (1 page)
23 May 2011Termination of appointment of Piero Gravina as a director (1 page)
23 May 2011Termination of appointment of Piero Gravina as a director (1 page)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(4 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
(4 pages)
23 May 2011Appointment of Mr Massimo Morelo as a director (2 pages)
23 May 2011Appointment of Mr Massimo Morelo as a director (2 pages)
15 March 2011Company name changed pallet consolidation LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2011Company name changed pallet consolidation LIMITED\certificate issued on 15/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-15
(3 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
7 December 2010Registered office address changed from 242 Cutenhoe Road Luton LU1 3NJ England on 7 December 2010 (1 page)
7 December 2010Appointment of Mr Piero Giorgio Gravina as a director (2 pages)
7 December 2010Registered office address changed from 242 Cutenhoe Road Luton LU1 3NJ England on 7 December 2010 (1 page)
7 December 2010Termination of appointment of Michael Parker as a director (1 page)
7 December 2010Appointment of Mr Piero Giorgio Gravina as a director (2 pages)
7 December 2010Registered office address changed from 242 Cutenhoe Road Luton LU1 3NJ England on 7 December 2010 (1 page)
7 December 2010Termination of appointment of Michael Parker as a director (1 page)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)