Company NameWedinitaly Limited
DirectorMark Robert William Alflatt
Company StatusActive - Proposal to Strike off
Company Number08345828
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Previous NameWed In Italy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Mark Robert William Alflatt
StatusCurrent
Appointed20 April 2015(2 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address7 Wedderburn Road Hampstead
London
NW3 5QS
Director NameMr Mark Robert William Alflatt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wedderburn Road
Hampstead
London
NW3 5QS
Director NameRaffaella Alflatt
Date of BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleWedding Planner
Country of ResidenceEngland
Correspondence Address7 Wedderburn Road 7 Wedderburn Road
Hampstead
London
NW3 5QS
Secretary NameRaffaella Alflatt
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Wedderburn Road 7 Wedderburn Road
Hampstead
London
NW3 5QS

Contact

Websitewedinitaly.co.uk

Location

Registered Address7 Wedderburn Road
Hampstead
London
NW3 5QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Raffaella Alflatt
100.00%
Ordinary

Financials

Year2014
Net Worth£31,513
Cash£74,387
Current Liabilities£54,808

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

14 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
9 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
20 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
17 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
18 February 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
11 February 2020Confirmation statement made on 3 January 2019 with updates (4 pages)
11 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 January 2018 (8 pages)
7 February 2020Total exemption full accounts made up to 31 January 2017 (8 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
8 February 2018Withdrawal of a person with significant control statement on 8 February 2018 (2 pages)
8 February 2018Notification of Mark Robert William Alflatt as a person with significant control on 3 December 2017 (2 pages)
7 February 2018Registered office address changed from 7 Wedderburn Road 7 Wedderburn Road Hampstead London NW3 5QS England to 7 Wedderburn Road Hampstead London NW3 5QS on 7 February 2018 (1 page)
2 January 2018Termination of appointment of Raffaella Alflatt as a director on 3 December 2017 (1 page)
2 January 2018Appointment of Mr Mark Robert William Alflatt as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Mark Robert William Alflatt as a director on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Raffaella Alflatt as a secretary on 3 December 2017 (1 page)
2 January 2018Termination of appointment of Raffaella Alflatt as a director on 3 December 2017 (1 page)
2 January 2018Termination of appointment of Raffaella Alflatt as a secretary on 3 December 2017 (1 page)
25 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
25 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
21 April 2017Registered office address changed from 19 South Auldley Street Mayfair London W1K 2NU to 7 Wedderburn Road 7 Wedderburn Road Hampstead London NW3 5QS on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 19 South Auldley Street Mayfair London W1K 2NU to 7 Wedderburn Road 7 Wedderburn Road Hampstead London NW3 5QS on 21 April 2017 (1 page)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 May 2015Appointment of Mr Mark Robert William Alflatt as a secretary on 20 April 2015 (2 pages)
6 May 2015Appointment of Mr Mark Robert William Alflatt as a secretary on 20 April 2015 (2 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
30 July 2013Director's details changed for Raffaella Alflatt on 3 January 2013 (2 pages)
30 July 2013Director's details changed for Raffaella Alflatt on 3 January 2013 (2 pages)
14 January 2013Company name changed wed in italy LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed wed in italy LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
3 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)