Company NameITC Infinity Trading Company Limited
Company StatusDissolved
Company Number10291070
CategoryPrivate Limited Company
Incorporation Date21 July 2016(7 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Raffaele Misul
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed21 July 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address16 Queens Gardens
London
NW4 2TR
Secretary NameMrs Maria Vittoria Fancellu
StatusClosed
Appointed21 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address16 Queens Gardens
London
NW4 2TR

Location

Registered Address16 Queens Gardens
London
NW4 2TR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts24 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
27 November 2020Application to strike the company off the register (1 page)
24 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 24 July 2020 (3 pages)
31 July 2019Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
2 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
14 July 2017Secretary's details changed for Mrs Maria Vittoria Fancellu on 13 July 2017 (1 page)
14 July 2017Director's details changed for Mr Raffaele Misul on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Raffaele Misul on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Raffaele Misul on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Raffaele Misul on 14 July 2017 (2 pages)
14 July 2017Secretary's details changed for Mrs Maria Vittoria Fancellu on 13 July 2017 (1 page)
13 July 2017Secretary's details changed for Mrs Maria Vittoria Fancellu on 13 July 2017 (1 page)
13 July 2017Secretary's details changed for Mrs Maria Vittoria Fancellu on 13 July 2017 (1 page)
9 July 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 16 Queens Gardens London NW4 2TR on 9 July 2017 (1 page)
9 July 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 16 Queens Gardens London NW4 2TR on 9 July 2017 (1 page)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 2
(29 pages)
21 July 2016Incorporation
Statement of capital on 2016-07-21
  • GBP 2
(29 pages)