Company NameItalian Stucco Veneziano Limited
Company StatusDissolved
Company Number08828822
CategoryPrivate Limited Company
Incorporation Date31 December 2013(10 years, 4 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Andrew Peter Marshall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressItalian Stucco Veneziano Asheton Farm Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
Director NameMrs Tracey Lee Kenton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressItalian Stucco Veneziano Limited Asheton Farm Tyse
Stapleford Abbotts
Romford
RM4 1JU

Location

Registered AddressItalian Stucco Veneziano Asheton Farm Tysea Hill
Stapleford Abbotts
Romford
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford

Shareholders

1 at £1Andrew Marshall
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Termination of appointment of Tracey Lee Kenton as a director on 9 February 2017 (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 June 2014Appointment of Mrs Tracey Lee Kenton as a director (2 pages)
17 June 2014Registered office address changed from Asheton Farm Tysean Hill Romford Essex RM4 1JU United Kingdom on 17 June 2014 (1 page)
31 December 2013Incorporation
Statement of capital on 2013-12-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)