Liquidation
Company Information for KITCHENS ITALIANA LIMITED
13/13 HIGH BEECH ROAD, LOUGHTON, ESSEX, IG10 4BN,
|
Company Registration Number
03797442
Private Limited Company
Liquidation |
Company Name | |
---|---|
KITCHENS ITALIANA LIMITED | |
Legal Registered Office | |
13/13 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN Other companies in IG10 | |
Company Number | 03797442 | |
---|---|---|
Company ID Number | 03797442 | |
Date formed | 1999-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2008 | |
Account next due | 31/03/2010 | |
Latest return | 28/06/2009 | |
Return next due | 26/07/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 18:52:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TEMPLE SECRETARIES LIMITED |
||
CLAUDIA TERESA VIGNALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIAN MOMENTS UK LIMITED | Nominated Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Dissolved 2014-09-09 | |
INDIAN MOMENTS LIMITED | Nominated Secretary | 2007-10-26 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
ABLE PROPERTY SERVICES LIMITED | Nominated Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Dissolved 2014-01-14 | |
FINE FOOD RESTAURANT LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 2007-09-18 | Active | |
AMBUJA CREDIT & LEASE FINANCE LIMITED | Nominated Secretary | 2007-07-20 | CURRENT | 2007-07-20 | Active | |
CAMERA THEATRE PRODUCTIONS LIMITED | Nominated Secretary | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
EUROPRIME RESOURCES LIMITED | Nominated Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2015-07-03 | |
DAVE INVEST LIMITED | Nominated Secretary | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2014-10-21 | |
SKYTEL TELECOMMUNICATIONS LTD | Nominated Secretary | 2007-01-19 | CURRENT | 2007-01-19 | Dissolved 2015-05-05 | |
PRECISION BARS LIMITED | Nominated Secretary | 2006-05-05 | CURRENT | 2006-05-05 | Active | |
CITIZEN INTERNET & SOFTWARE SERVICES LIMITED | Nominated Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Dissolved 2014-06-24 | |
JAYFLEX MANAGEMENT LIMITED | Nominated Secretary | 2005-01-07 | CURRENT | 2005-01-07 | Active | |
A1 COMPANY SERVICES (2004) LIMITED | Nominated Secretary | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2014-12-23 | |
TEMPLEMILL LIMITED | Nominated Secretary | 2004-05-18 | CURRENT | 2004-05-18 | Dissolved 2013-12-10 | |
REVAPOINT MARKETING LIMITED | Nominated Secretary | 2003-08-27 | CURRENT | 2003-08-27 | Liquidation | |
SILKBACK LIMITED | Nominated Secretary | 2003-06-12 | CURRENT | 2003-06-12 | Liquidation | |
AQUILION LIMITED | Nominated Secretary | 2003-05-01 | CURRENT | 2001-06-07 | Active | |
CANDO UK LIMITED | Nominated Secretary | 2003-01-17 | CURRENT | 2003-01-17 | Dissolved 2016-12-09 | |
TATS LIMITED | Nominated Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Dissolved 2014-03-27 | |
GRANDWALK LIMITED | Nominated Secretary | 2002-06-26 | CURRENT | 1999-10-07 | Active | |
ORCHARD PUBLISHING CO LIMITED | Nominated Secretary | 2002-04-01 | CURRENT | 1992-08-17 | Active | |
AIRFLOW TECHNOLOGIES LIMITED | Nominated Secretary | 2001-10-31 | CURRENT | 2001-10-31 | Dissolved 2014-07-22 | |
PRANA NATURALS LIMITED | Nominated Secretary | 2000-09-25 | CURRENT | 2000-09-25 | Dissolved 2016-01-19 | |
THE BRICK WATER-PROOFING ASSOCIATION | Nominated Secretary | 2000-08-02 | CURRENT | 2000-08-02 | Dissolved 2016-11-01 | |
MIZAR INVESTMENTS LIMITED | Nominated Secretary | 2000-01-14 | CURRENT | 2000-01-14 | Active | |
DEMETER FARMING COMPANY LIMITED | Nominated Secretary | 1999-06-09 | CURRENT | 1994-10-03 | Dissolved 2015-08-25 | |
BREWERS IMPORTS LIMITED | Nominated Secretary | 1999-04-29 | CURRENT | 1993-10-22 | Liquidation | |
TELEHOIST LIMITED | Nominated Secretary | 1998-10-08 | CURRENT | 1991-06-25 | Dissolved 2014-04-08 | |
HAYMARKET ASSOCIATES LIMITED | Nominated Secretary | 1998-02-27 | CURRENT | 1998-01-20 | Active | |
THE REAL ART ESTATE LIMITED | Nominated Secretary | 1998-01-22 | CURRENT | 1998-01-22 | Active | |
MA TAX SERVICES (MEDICAL) LIMITED | Nominated Secretary | 1997-09-15 | CURRENT | 1997-09-15 | Dissolved 2014-12-01 | |
V.I.P. INTERNATIONAL SHIPPING LIMITED | Nominated Secretary | 1997-07-10 | CURRENT | 1997-07-10 | Dissolved 2016-07-19 | |
BRANCREST SOLUTIONS LIMITED | Nominated Secretary | 1996-11-18 | CURRENT | 1996-11-18 | Liquidation | |
PHILSON LOGISTICS LIMITED | Nominated Secretary | 1996-04-17 | CURRENT | 1996-04-17 | Liquidation | |
PARMEL LIMITED | Nominated Secretary | 1993-06-11 | CURRENT | 1993-06-11 | Liquidation | |
EUROFIND SERVICES LIMITED | Nominated Secretary | 1992-10-23 | CURRENT | 1991-10-23 | Liquidation | |
02582802 LIMITED | Nominated Secretary | 1992-02-15 | CURRENT | 1991-02-15 | Active | |
ATLANTIC MARITIME LIMITED | Nominated Secretary | 1991-07-12 | CURRENT | 1991-07-12 | Active - Proposal to Strike off | |
FORENSIC SYSTEMS (U.K.) LIMITED | Nominated Secretary | 1991-04-26 | CURRENT | 1991-04-26 | Liquidation | |
STATE EXPRESS LIMITED | Nominated Secretary | 1990-10-29 | CURRENT | 1986-10-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 28/06/09; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/06/08; full list of members | |
363a | Return made up to 28/06/07; full list of members | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/06/06; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
363a | Return made up to 28/06/05; full list of members | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363s | Return made up to 28/06/04; full list of members | |
AA | 30/06/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 28/06/03; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 20/06/01 | |
ELRES | S80A AUTH TO ALLOT SEC 20/06/01 | |
363s | RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-09-13 |
Winding-Up Orders | 2010-07-20 |
Proposal to Strike Off | 2010-06-29 |
Petitions to Wind Up (Companies) | 2010-06-22 |
Proposal to Strike Off | 2005-12-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (5244 - Retail furniture household etc) as KITCHENS ITALIANA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | KITCHENS ITALIANA LIMITED | Event Date | 2011-09-13 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | KITCHENS ITALIANA LIMITED | Event Date | 2010-07-08 |
In the Birmingham District Registry case number 6319 Principal Trading Address: Not Known K J Jackson, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londonb.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Official Receiver Date of Appointment: 8 July 2010 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KITCHENS ITALIANA LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KITCHENS ITALIANA LTD | Event Date | 2010-04-27 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6319 A Petition to wind up the above-named Company of 13-17 High Beech Road, Loughton, Essex IG10 4BN , presented on 27 April 2010 by BSH HOME APPLIANCES UK LTD , of Grand Union House, Old Wolverton Road, Milton Keynes MK12 5PT , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry at Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 8 July 2010 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 July 2010. The Petitioners Solicitor is Shoosmiths , Witan Gate House, Witan Gate West, Milton Keynes MK9 1SH , telephone 03700 868309. (Ref KSS 107208.52.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KITCHENS ITALIANA LIMITED | Event Date | 2005-12-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |