IMPORTED FROM ITALY LTD
LONDON

Hellopages » Greater London » Westminster » W1B 4EZ

Company number 08709706
Status Active - Proposal to Strike off
Incorporation Date 27 September 2013
Company Type Private Limited Company
Address 2ND FLOOR, VICTORY HOUSE, 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from Ellesmere Court 367 Fulham Road London SW10 9TN to 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ on 8 August 2016. The most likely internet sites of IMPORTED FROM ITALY LTD are www.importedfromitaly.co.uk, and www.imported-from-italy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Imported From Italy Ltd is a Private Limited Company. The company registration number is 08709706. Imported From Italy Ltd has been working since 27 September 2013. The present status of the company is Active - Proposal to Strike off. The registered address of Imported From Italy Ltd is 2nd Floor Victory House 99 101 Regent Street London England W1b 4ez. . BATTAGLIA, Matteo is a Director of the company. Director SPRINGALL, Charles Guy Jasper has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
BATTAGLIA, Matteo
Appointed Date: 27 September 2013
52 years old

Resigned Directors

Director
SPRINGALL, Charles Guy Jasper
Resigned: 30 July 2014
Appointed Date: 27 September 2013
58 years old

IMPORTED FROM ITALY LTD Events

10 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
08 Aug 2016
Registered office address changed from Ellesmere Court 367 Fulham Road London SW10 9TN to 2nd Floor, Victory House 99-101 Regent Street London W1B 4EZ on 8 August 2016
08 Feb 2016
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 2 more events
11 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1

22 Sep 2014
Registered office address changed from 67 - 68 Jermyn Street St James's London SW1Y 6NY England to Ellesmere Court 367 Fulham Road London SW10 9TN on 22 September 2014
19 Sep 2014
Current accounting period extended from 30 September 2014 to 31 December 2014
11 Aug 2014
Termination of appointment of Charles Guy Jasper Springall as a director on 30 July 2014
27 Sep 2013
Incorporation
Statement of capital on 2013-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted