Company NameItalko Limited
Company StatusDissolved
Company Number04146006
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGolam Muhammed Zakaria
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address201 Lathom Road
London
E6 2DZ
Secretary NameDiba Zakaria
NationalityBritish
StatusClosed
Appointed15 January 2002(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address201 Lathom Road
Eastham
London
E6 2DZ
Secretary NameQuazi Ali Nawaz
NationalityBangladeshi
StatusResigned
Appointed12 June 2001(4 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 14 January 2002)
RoleCompany Director
Correspondence Address146 Snowshill Road
London
E12 6BB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address387 London Road
Westcliff On Sea
Essex
SS0 7HU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
19 July 2006Application for striking-off (1 page)
13 February 2006Total exemption full accounts made up to 5 April 2005 (7 pages)
13 February 2006Accounting reference date shortened from 31/05/05 to 05/04/05 (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
10 February 2005Return made up to 23/01/05; full list of members (6 pages)
2 June 2004Return made up to 23/01/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
18 April 2003Return made up to 23/01/03; full list of members (6 pages)
23 August 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
9 August 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
28 May 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
8 August 2001Director's particulars changed (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
21 June 2001New secretary appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
23 January 2001Incorporation (13 pages)