Company NameItaly Square Ltd
Company StatusDissolved
Company Number07465460
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Giuseppe Zicolillo
Date of BirthMarch 1979 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleManager
Country of ResidenceGBR
Correspondence Address48 Schubert Road
Putney
London
SW15 2QS
Director NameMr Matteo Capobianco
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 22 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address20 High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD
Director NameMr Giovanni Gervasio
Date of BirthMay 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 22 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD

Location

Registered Address20 High Street
Hampton Hill
Hampton
Middlesex
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

420 at £1Matteo Capobianco
42.00%
Ordinary
370 at £1Giuseppe Zicolillo
37.00%
Ordinary
210 at £1Giovanni Gervasio
21.00%
Ordinary

Financials

Year2014
Net Worth-£65,396
Cash£200
Current Liabilities£85,768

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
19 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Confirmation statement made on 9 December 2016 with updates (7 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
21 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
31 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
14 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 21 September 2012 (1 page)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 March 2011Appointment of Mr Matteo Capobianco as a director (2 pages)
3 March 2011Appointment of Mr Giovanni Gervasio as a director (2 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(11 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)