Company NameItalian Kisses Limited
Company StatusDissolved
Company Number06535341
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameBacio UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameTony Hutchinson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Pilgrims Way
Gilesgate
Durham
DH1 1HQ
Secretary NameSusan Louise Booth
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleSecretary
Correspondence Address1 Blackcliffe Way
Bearpark
Durham
County Durham
DH7 7TJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressStudio 2 Crook Business Park
New Road
Crook
County Durham
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Shareholders

1 at 1Ms Susan Booth
100.00%
Ordinary

Financials

Year2014
Net Worth£5,038
Cash£10,358
Current Liabilities£80,808

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2011Compulsory strike-off action has been suspended (1 page)
20 December 2011Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Compulsory strike-off action has been suspended (1 page)
1 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
29 December 2010Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
31 May 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-05-31
  • GBP 1
(4 pages)
31 May 2010Director's details changed for Tony Hutchinson on 14 March 2010 (2 pages)
31 May 2010Director's details changed for Tony Hutchinson on 14 March 2010 (2 pages)
31 May 2010Annual return made up to 14 March 2010 with a full list of shareholders
Statement of capital on 2010-05-31
  • GBP 1
(4 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Company name changed bacio uk LIMITED\certificate issued on 23/10/09
  • CONNOT ‐ Change of name notice
(3 pages)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
23 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
23 October 2009Company name changed bacio uk LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 June 2009Return made up to 14/03/09; full list of members (3 pages)
10 June 2009Return made up to 14/03/09; full list of members (3 pages)
6 May 2008Director appointed tony hutchinson (1 page)
6 May 2008Secretary appointed susan louise booth (1 page)
6 May 2008Director appointed tony hutchinson (1 page)
6 May 2008Secretary appointed susan louise booth (1 page)
1 May 2008Appointment Terminated Secretary Secretarial Appointments LIMITED (1 page)
1 May 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
1 May 2008Appointment Terminated Director Corporate Appointments LIMITED (1 page)
1 May 2008Appointment terminated director corporate appointments LIMITED (1 page)
14 March 2008Incorporation (12 pages)
14 March 2008Incorporation (12 pages)