Company NameHome Of Italy Limited
Company StatusDissolved
Company Number07869797
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameHouse Of Italy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Wayne William Dance
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Batt House Road
Stocksfield
Northumberland
NE43 7RA
Secretary NamePauline Kennedy
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressForest Edge Cottage Holly Hill
Slaley
Northumberland
NE47 0AP

Location

Registered Address14 Batt House Road
Stocksfield
Northumberland
NE43 7RA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Shareholders

100 at £1Wayne William Dance
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (2 pages)
20 December 2013Application to strike the company off the register (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(4 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(4 pages)
18 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 100
(4 pages)
22 December 2011Change of name notice (1 page)
22 December 2011Change of name notice (1 page)
22 December 2011Company name changed house of italy LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
(2 pages)
22 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-14
(2 pages)
2 December 2011Incorporation (51 pages)
2 December 2011Incorporation (51 pages)