Company NameITFW (Holdings) Limited
Company StatusDissolved
Company Number09027063
CategoryPrivate Limited Company
Incorporation Date7 May 2014(10 years 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 BirthApril 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed07 May 2014(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
Appointed07 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

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

1.4k at £1Oceanridge Sgps Lda
68.50%
Ordinary
400 at £1Aequitas Investments Limited
20.00%
Ordinary
230 at £1Valley Marine Limited
11.50%
Ordinary

Accounts

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

Filing History

12 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Notification of Enrico Bogazzi as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,000
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,000
(3 pages)
14 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,000
(3 pages)
27 February 2015Registered office address changed from Beulah Hall 3 Beulah Road London SW19 3SB United Kingdom to Unit 7 I/O Centre Kimpton Park Industrial Minden Road Sutton SM3 9BL on 27 February 2015 (2 pages)
12 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 1,000
(4 pages)
12 June 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
3 June 2014Appointment of Andrea Colombo as a director (3 pages)
12 May 2014Termination of appointment of Barbara Kahan as a director (2 pages)
7 May 2014Incorporation (35 pages)