THE ITALIAN TOMATO COMPANY LIMITED
Status | DISSOLVED |
Company No. | 04417425 |
Category | Private Limited Company |
Incorporated | 16 Apr 2002 |
Age | 22 years, 1 month, 29 days |
Jurisdiction | England Wales |
Dissolution | 11 Nov 2014 |
Years | 9 years, 7 months, 4 days |
SUMMARY
THE ITALIAN TOMATO COMPANY LIMITED is an dissolved private limited company with number 04417425. It was incorporated 22 years, 1 month, 29 days ago, on 16 April 2002 and it was dissolved 9 years, 7 months, 4 days ago, on 11 November 2014. The company address is C/O Creasey Alexander & Co C/O Creasey Alexander & Co, 33a Pratt Street, NW1 0BG, London.
Company Fillings
Gazette dissolved voluntary
Date: 11 Nov 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2014
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: James Philip Donnelly
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 16 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Philip Donnelly
Change date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paolo longoni
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/07; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/06; full list of members; amend
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 27 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 31/10/05
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/03; full list of members
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 10 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/05/02--------- £ si 238@1=238 £ ic 2/240
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 27/06/02 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
A.D. SIGNS & ENGRAVING LIMITED
22 TARYN DRIVE,WEDNESBURY,WS10 8XY
Number: | 01777078 |
Status: | ACTIVE |
Category: | Private Limited Company |
A.T. GILBERTSON SOLICITORS 112,DALKEITH,EH22 1HZ
Number: | SC611894 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHWOOD PLASTERING NORTHAMPTON LIMITED
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 11557570 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDERLESS PROPERTY MANAGEMENT LIMITED
ARCHWAY HOUSE,BATH,BA2 6PW
Number: | 02008504 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TATHAM,BROMAGE(AGENCIES)LIMITED
14 ELM GROVE,SOUTHEND ON SEA,SS1 3EZ
Number: | 00745625 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 UNIVERSITY STREET,,BT7 1HR
Number: | NI068875 |
Status: | LIQUIDATION |
Category: | Private Limited Company |