ITALIAN SUN FRANCHISING LTD.

ITALIAN SUN FRANCHISING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameITALIAN SUN FRANCHISING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06339022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITALIAN SUN FRANCHISING LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ITALIAN SUN FRANCHISING LTD. located?

    Registered Office Address
    Capital Office, Kemp House
    EC1V 2NX 152 - 160 City Road
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITALIAN SUN FRANCHISING LTD.?

    Previous Company Names
    Company NameFromUntil
    SICILIAN SUN LTDDec 05, 2014Dec 05, 2014
    KOFFEE-BEANZ LIMITEDAug 09, 2007Aug 09, 2007

    What are the latest accounts for ITALIAN SUN FRANCHISING LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for ITALIAN SUN FRANCHISING LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for ITALIAN SUN FRANCHISING LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Aug 31, 2014

    2 pagesAA

    Appointment of Fabio Gianmaria Marenghi as a director on Feb 10, 2015

    2 pagesAP01

    Appointment of Kevin Dunn as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed sicilian sun LTD\certificate issued on 10/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2015

    RES15

    Certificate of change of name

    Company name changed koffee-beanz LIMITED\certificate issued on 05/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 16, 2014

    RES15

    Appointment of Thomas Franchina as a director on Dec 04, 2014

    2 pagesAP01

    Appointment of Kevin Dunn as a director on Dec 04, 2014

    2 pagesAP01

    Termination of appointment of Third Party Company Secretaries Limited as a secretary on Dec 04, 2014

    1 pagesTM02

    Termination of appointment of Third Party Formations Limited as a director on Dec 04, 2014

    1 pagesTM01

    Termination of appointment of Richard Peter Jobling as a director on Dec 04, 2014

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 04, 2014

    • Capital: GBP 10,000
    3 pagesSH01

    Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to Capital Office, Kemp House 152 - 160 City Road London EC1V 2NX on Dec 04, 2014

    1 pagesAD01

    Annual return made up to Aug 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2013

    2 pagesAA

    Annual return made up to Aug 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Aug 31, 2012

    2 pagesAA

    Director's details changed for Mr Richard Peter Jobling on Mar 06, 2013

    2 pagesCH01

    Annual return made up to Aug 09, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2011

    2 pagesAA

    Annual return made up to Aug 09, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Aug 31, 2010

    2 pagesAA

    Appointment of Richard Peter Jobling as a director

    2 pagesAP01

    Annual return made up to Aug 09, 2010 with full list of shareholders

    3 pagesAR01

    Who are the officers of ITALIAN SUN FRANCHISING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Kevin
    Wheaton
    Illinois 60187
    85 Muirfield Circle Suite 100
    Usa
    Director
    Wheaton
    Illinois 60187
    85 Muirfield Circle Suite 100
    Usa
    United StatesAmerican193217670001
    FRANCHINA, Thomas Charles
    Federico 86
    Palermo
    Via Guiseppe Pipitone
    Italy
    Director
    Federico 86
    Palermo
    Via Guiseppe Pipitone
    Italy
    ItalyAmerican189255650001
    MARENGHI, Fabio Gianmaria
    Parma
    43123
    Via Provesi 15
    Italy
    Director
    Parma
    43123
    Via Provesi 15
    Italy
    ItalyDirector194945820001
    THIRD PARTY COMPANY SECRETARIES LIMITED
    Floor
    43 Broomfield Road
    CM1 1SY Chelmsford
    2nd
    Essex
    United Kingdom
    Secretary
    Floor
    43 Broomfield Road
    CM1 1SY Chelmsford
    2nd
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04078361
    94576040004
    JOBLING, Richard Peter
    EC1V 2NX 152 - 160 City Road
    Capital Office, Kemp House
    London
    United Kingdom
    Director
    EC1V 2NX 152 - 160 City Road
    Capital Office, Kemp House
    London
    United Kingdom
    EnglandBritish154276830004
    THIRD PARTY FORMATIONS LIMITED
    Floor
    43 Broomfield Road
    CM1 1SY Chelmsford
    2nd
    Essex
    Director
    Floor
    43 Broomfield Road
    CM1 1SY Chelmsford
    2nd
    Essex
    Identification TypeEuropean Economic Area
    Registration Number03994971
    99229970002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0