Company NameTaste-Italia Limited
Company StatusDissolved
Company Number04485415
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Leo Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(5 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 08 September 2015)
RoleTravel Director
Correspondence AddressFoxes Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HR
Secretary NameMaureen Smith
NationalityBritish
StatusClosed
Appointed03 January 2003(5 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 08 September 2015)
RoleCooking Courses
Correspondence AddressFoxes
Heath Road, Ramsden Heath
Billericay
Essex
CM11 1HR
Director NameCatherine Elizabeth Sharris Barber
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
25 Maiden Lane
London
WC2E 7NA
Secretary NameChurch Street Registrars Ltd (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence AddressDurham House
1 Durham House Street
London
WC2N 6HG

Contact

Websitewww.taste-italia.com

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Leo Smith
50.00%
Ordinary
1 at £1Maureen Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£81,146
Current Liabilities£81,146

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
17 May 2015Application to strike the company off the register (3 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
27 February 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
8 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 August 2011Registered office address changed from Foxes Heath Road, Ramsden Heath Billericay Essex CM11 1HR on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Foxes Heath Road, Ramsden Heath Billericay Essex CM11 1HR on 31 August 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
15 July 2009Return made up to 14/07/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 March 2009Return made up to 14/07/08; full list of members (3 pages)
25 March 2009Return made up to 14/07/08; full list of members (3 pages)
9 September 2008Return made up to 14/07/07; full list of members (3 pages)
9 September 2008Return made up to 14/07/07; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 August 2006Return made up to 14/07/06; full list of members (6 pages)
9 August 2006Return made up to 14/07/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 December 2005Return made up to 14/07/05; full list of members (6 pages)
7 December 2005Return made up to 14/07/05; full list of members (6 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 September 2004Return made up to 14/07/04; full list of members (6 pages)
10 September 2004Return made up to 14/07/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 May 2004Registered office changed on 12/05/04 from: durham house durham house street london WC2N 6HG (1 page)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 May 2004Registered office changed on 12/05/04 from: durham house durham house street london WC2N 6HG (1 page)
17 December 2003Return made up to 14/07/03; full list of members (6 pages)
17 December 2003Return made up to 14/07/03; full list of members (6 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
14 July 2002Incorporation (23 pages)
14 July 2002Incorporation (23 pages)