Company NameITK Limited
Company StatusDissolved
Company Number09808388
CategoryPrivate Limited Company
Incorporation Date3 October 2015(8 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NamePaolina Antognetti
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed24 July 2017(1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 20 March 2018)
RolePR
Country of ResidenceEngland
Correspondence Address157-159 Notting Hill Gate
Flat 2
London
W11 3LF
Director NameMr Simone Cimminelli
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityItalian
StatusClosed
Appointed24 July 2017(1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Clere Street
Unit 3
London
EC2A 4LJ
Director NameMr Fabrizio D'Aloia
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed24 July 2017(1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 20 March 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Clere Street
Unit 3
London
EC2A 4LJ
Director NameMr Stefano Broli
Date of BirthJuly 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 7
35-37 Ludgate Hill
London
EC4M 7JN
Director NameMr Antimo Farid Mire
Date of BirthDecember 1990 (Born 33 years ago)
NationalityItalian
StatusResigned
Appointed03 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG19 The Perfume Factory 140 Wales Farm Road
London
W3 6UG

Location

Registered AddressG19 The Perfume Factory
140 Wales Farm Road
London
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 August 2017Cessation of Antimo Farid Mire as a person with significant control on 24 June 2017 (1 page)
31 August 2017Cessation of Stefano Broli as a person with significant control on 25 June 2017 (1 page)
31 August 2017Appointment of Fabrizio D'aloia as a director on 24 July 2017 (2 pages)
31 August 2017Appointment of Paolina Antognetti as a director on 24 July 2017 (2 pages)
31 August 2017Cessation of Antimo Farid Mire as a person with significant control on 24 June 2017 (1 page)
31 August 2017Termination of appointment of Antimo Farid Mire as a director on 24 July 2017 (1 page)
31 August 2017Appointment of Simone Cimminelli as a director on 24 July 2017 (2 pages)
31 August 2017Appointment of Simone Cimminelli as a director on 24 July 2017 (2 pages)
31 August 2017Appointment of Fabrizio D'aloia as a director on 24 July 2017 (2 pages)
31 August 2017Cessation of Stefano Broli as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Antimo Farid Mire as a person with significant control on 31 August 2017 (1 page)
31 August 2017Appointment of Paolina Antognetti as a director on 24 July 2017 (2 pages)
31 August 2017Termination of appointment of Antimo Farid Mire as a director on 24 July 2017 (1 page)
31 August 2017Cessation of Stefano Broli as a person with significant control on 25 June 2017 (1 page)
30 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 June 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 June 2017Registered office address changed from The Coclub (The Parfume Factory) 140 Wales Farm Road London W3 6UG England to G19 the Perfume Factory 140 Wales Farm Road London W3 6UG on 30 June 2017 (1 page)
30 June 2017Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
30 June 2017Registered office address changed from The Coclub (The Parfume Factory) 140 Wales Farm Road London W3 6UG England to G19 the Perfume Factory 140 Wales Farm Road London W3 6UG on 30 June 2017 (1 page)
30 June 2017Previous accounting period extended from 31 October 2016 to 28 February 2017 (1 page)
4 April 2017Withdraw the company strike off application (1 page)
4 April 2017Withdraw the company strike off application (1 page)
3 April 2017Application to strike the company off the register (3 pages)
3 April 2017Application to strike the company off the register (3 pages)
14 February 2017Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to The Coclub (The Parfume Factory) 140 Wales Farm Road London W3 6UG on 14 February 2017 (1 page)
14 February 2017Termination of appointment of Stefano Broli as a director on 10 February 2017 (1 page)
14 February 2017Termination of appointment of Stefano Broli as a director on 10 February 2017 (1 page)
14 February 2017Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to The Coclub (The Parfume Factory) 140 Wales Farm Road London W3 6UG on 14 February 2017 (1 page)
6 January 2017Confirmation statement made on 2 October 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 2 October 2016 with updates (7 pages)
3 January 2017Registered office address changed from 80 First Floor, New Zealand House 80 Haymarket London United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 80 First Floor, New Zealand House 80 Haymarket London United Kingdom to Office 7 35-37 Ludgate Hill London EC4M 7JN on 3 January 2017 (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2016Registered office address changed from 17-18 Clere Street Unit 3 London EC2A 4LJ United Kingdom to 80 First Floor, New Zealand House 80 Haymarket London on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 17-18 Clere Street Unit 3 London EC2A 4LJ United Kingdom to 80 First Floor, New Zealand House 80 Haymarket London on 1 August 2016 (1 page)
4 November 2015Director's details changed for Antimo Farid on 3 October 2015 (2 pages)
4 November 2015Director's details changed for Antimo Farid on 3 October 2015 (2 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2015Incorporation
Statement of capital on 2015-10-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)