Company NameITAL Engineering International Ltd
Company StatusDissolved
Company Number10280676
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 8 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Franco Contenti
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApp.12, Zoologiskaya St. 26/1
Moscow
123056
Director NameMr Michele Galli
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApp.34 Stremianny Pereulok 33
Moscow
119361
Director NameMr Michele Palmieri
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApp.19, Leontievskiy Pereulok, 15
Moscow
125009
Director NameMr Emanuel Serri
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityItalian
StatusClosed
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApp.52, Tverskaya St. 27 S.1
Moscow
125009
Director NameMr Brenno Todero
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed15 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressApp.327 Bolshoy Gnezdnikovsky Pereulok 10
Moscow
125009

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
21 October 2020Application to strike the company off the register (2 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 August 2017Notification of Franco Contenti as a person with significant control on 15 July 2016 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Franco Contenti as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Michele Galli as a person with significant control on 15 July 2016 (2 pages)
14 August 2017Notification of Michele Galli as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Franco Contenti as a person with significant control on 15 July 2016 (2 pages)
14 August 2017Notification of Michele Galli as a person with significant control on 15 July 2016 (2 pages)
14 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
7 February 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
7 February 2017Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
13 January 2017Registered office address changed from The Studio St.Nicholas Close Elstree Hertfordshire WD6 3EW England to 2 Babmaes Street London SW1Y 6HD on 13 January 2017 (1 page)
13 January 2017Registered office address changed from The Studio St.Nicholas Close Elstree Hertfordshire WD6 3EW England to 2 Babmaes Street London SW1Y 6HD on 13 January 2017 (1 page)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 100
(33 pages)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 100
(33 pages)