Company NameThe Italy Estate Agents Limited
Company StatusDissolved
Company Number06273137
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Dante Cenci
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address61 Grassmere Road
Gatley
SK8 4RS
Director NameMr Alessandro Murti
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Grassmere Road
Gatley
SK8 4RS
Secretary NameMrs Dante Cenci
NationalityBritish
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Grassmere Road
Gatley
SK8 4RS

Location

Registered AddressManchester International Office Centre
Styal Road
Manchester
Lancs
M22 5WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(5 pages)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(5 pages)
23 June 2010Registered office address changed from Atlas House, Atlas Business Park Simons Way Wythenshawe M22 5HF on 23 June 2010 (1 page)
23 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(5 pages)
23 June 2010Registered office address changed from Atlas House, Atlas Business Park Simons Way Wythenshawe M22 5HF on 23 June 2010 (1 page)
22 June 2010Director's details changed for Dante Cenci on 7 June 2010 (2 pages)
22 June 2010Secretary's details changed for Mr Dante Cenci on 7 June 2010 (1 page)
22 June 2010Secretary's details changed for Mr Dante Cenci on 7 June 2010 (1 page)
22 June 2010Secretary's details changed for Mr Dante Cenci on 7 June 2010 (1 page)
22 June 2010Director's details changed for Alessandro Murti on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Dante Cenci on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Alessandro Murti on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Alessandro Murti on 7 June 2010 (2 pages)
22 June 2010Director's details changed for Dante Cenci on 7 June 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 August 2009Return made up to 07/06/09; full list of members (4 pages)
10 August 2009Return made up to 07/06/09; full list of members (4 pages)
2 April 2009Accounts made up to 30 June 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 October 2008Return made up to 07/06/08; full list of members (7 pages)
17 October 2008Return made up to 07/06/08; full list of members (7 pages)
7 June 2007Incorporation (19 pages)
7 June 2007Incorporation (19 pages)