Company NameItalian Traditions Food & Wine Limited
Company StatusDissolved
Company Number07871557
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameAndrea Colombo
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 I/O Centre Kimpton Park Industrial
Minden Road
Sutton
SM3 9BL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Roy Terence Ware
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeulah Hall 3 Beulah Road, Wimbledon
London
SW19 3SB

Contact

Websiteitaliantraditions.co.uk
Email address[email protected]
Telephone020 85458234
Telephone regionLondon

Location

Registered AddressUnit 7 I/O Centre Kimpton Park Industrial
Minden Road
Sutton
SM3 9BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

685 at £1Oceanridge Sgps Lda
68.50%
Ordinary
200 at £1Aequitas Investments LTD
20.00%
Ordinary
115 at £1Valley Marine LTD
11.50%
Ordinary

Financials

Year2014
Net Worth-£261,553
Cash£15,358
Current Liabilities£672,169

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

10 September 2012Delivered on: 13 September 2012
Persons entitled: Soho Estates Limited

Classification: Rent deposit deed
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Pursuant to the terms of the deed it was agreed that the monies standing to the credit in the account see image for full details.
Outstanding

Filing History

12 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
26 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2015Registered office address changed from 2 Beulah Road Wimbledon London SW19 3SB to Unit 7 I/O Centre Kimpton Park Industrial Minden Road Sutton SM3 9BL on 27 February 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
7 January 2015Registered office address changed from Beulah Hall 3 Beulah Road, Wimbledon London SW19 3SB to 2 Beulah Road Wimbledon London SW19 3SB on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Beulah Hall 3 Beulah Road, Wimbledon London SW19 3SB to 2 Beulah Road Wimbledon London SW19 3SB on 7 January 2015 (1 page)
3 December 2014Termination of appointment of Roy Terence Ware as a director on 24 November 2014 (2 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 1,000
(4 pages)
9 January 2012Appointment of Mr Roy Terence Ware as a director (3 pages)
9 January 2012Appointment of Andrea Colombo as a director (3 pages)
9 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)