ITALIANA LIMITED
ISLINGTON

Hellopages » Greater London » Islington » N1 3GF
Company number 04221449
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address NO 2 41 MORTON ROAD, ISLINGTON, LONDON, N1 3GF
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Micro company accounts made up to 30 September 2016; Compulsory strike-off action has been discontinued; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-09-07 GBP 1,000 . The most likely internet sites of ITALIANA LIMITED are www.italiana.co.uk, and www.italiana.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 8.7 miles; to Bickley Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Italiana Limited is a Private Limited Company. The company registration number is 04221449. Italiana Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Italiana Limited is No 2 41 Morton Road Islington London N1 3gf. The company`s financial liabilities are £0.42k. It is £0k against last year. And the total assets are £0.42k, which is £0k against last year. GILLAMS, Charles Alfred Richard is a Secretary of the company. HUTTON JAMIESON, Iain Douglas is a Director of the company. Secretary MIDGLEY, James has been resigned. Secretary WILKES, Karen Joy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOWSER, Benjamin has been resigned. Director WILKES, Karen Joy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


italiana Key Finiance

LIABILITIES £0.42k
CASH n/a
TOTAL ASSETS £0.42k
All Financial Figures

Current Directors

Secretary
GILLAMS, Charles Alfred Richard
Appointed Date: 14 October 2013

Director
HUTTON JAMIESON, Iain Douglas
Appointed Date: 01 April 2002
68 years old

Resigned Directors

Secretary
MIDGLEY, James
Resigned: 02 June 2015
Appointed Date: 30 September 2007

Secretary
WILKES, Karen Joy
Resigned: 30 September 2007
Appointed Date: 17 January 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 January 2002
Appointed Date: 22 May 2001

Director
BOWSER, Benjamin
Resigned: 04 July 2003
Appointed Date: 17 January 2002
68 years old

Director
WILKES, Karen Joy
Resigned: 18 March 2008
Appointed Date: 17 January 2002
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 January 2002
Appointed Date: 22 May 2001

ITALIANA LIMITED Events

13 Dec 2016
Micro company accounts made up to 30 September 2016
10 Sep 2016
Compulsory strike-off action has been discontinued
07 Sep 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1,000

07 Sep 2016
Director's details changed for Iain Douglas Hutton Jamieson on 7 September 2016
22 Aug 2016
Director's details changed for Iain Douglas Hutton Jamieson on 30 June 2016
...
... and 60 more events
29 Jan 2002
Registered office changed on 29/01/02 from: 12 york place leeds west yorkshire LS1 2DS
29 Jan 2002
New director appointed
29 Jan 2002
Secretary resigned
29 Jan 2002
Director resigned
22 May 2001
Incorporation

ITALIANA LIMITED Charges

12 February 2002
Debenture
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…