Company NameDel Monte (London) Limited
Company StatusDissolved
Company Number00100652
CategoryPrivate Limited Company
Incorporation Date12 December 1908(115 years, 5 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)
Previous NameCirio Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameSvend Martin Littauer
NationalityBritish
StatusClosed
Appointed30 April 2003(94 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2005)
RoleCompany Director
Correspondence AddressDel Monte House
London Road
Staines
Middlesex
TW18 4JD
Director NameJean-Pierre Bartoli
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2004(95 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 09 August 2005)
RoleBusinessman
Country of ResidenceFrance
Correspondence Address14 Route De L'Annonciade
Menton
06500 A M
France
Director NameHani El Naffy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(95 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 09 August 2005)
RoleBusinessman
Correspondence Address1643 Brickell Avenue
Apt 4102
Miami
Florida 33129
Foreign
Director NameJohn Francis Inserra
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2004(95 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 09 August 2005)
RoleBussiness Man
Correspondence Address2441 Sw 115th Terrace
Davie
Florida 33325
United States
Director NameErnesto Zanzi
Date of BirthAugust 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed11 April 1991(82 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 1993)
RoleDirector Of Finance
Correspondence AddressMiz Res Fiori 322
Segrate
Milano 20090
Foreign
Director NameGiorgio Molina
Date of BirthAugust 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed11 April 1991(82 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 1993)
RoleChief Accountant
Correspondence AddressPiazza Pompeo Castelli 16
Milano 20156
Foreign
Director NameFranco Mazzarello
Date of BirthMay 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed11 April 1991(82 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 1992)
RolePresident Of Sme International
Correspondence AddressPiazzale Brescia 2
Milano 20149
Foreign
Director NameVincenzo Manfredi
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed11 April 1991(82 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 1992)
RoleDirector Of Finance
Correspondence AddressVia Giovenale 25
Napoli 80143
Foreign
Director NameAldo Cecchini
Date of BirthMay 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed11 April 1991(82 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 1993)
RoleManaging Director
Correspondence AddressViale Gian Galeazzo 16
Milano
Italy
Secretary NameGiorgio Guzzetti
NationalityBritish
StatusResigned
Appointed11 April 1991(82 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressVia Vare 28
Milano 20158
Foreign
Director NameWilliam Veeckmans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed22 March 1993(84 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1994)
RoleCompany Director
Correspondence AddressStrijdhoflaan 45
B-2600 Bercham
Belgium
Director NameMarcello Lega
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed22 March 1993(84 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1994)
RoleBusiness Director
Correspondence AddressVia Stoppani 6
Milano
Italy
Secretary NamePatric John Randle Sankey-Barker
NationalityBritish
StatusResigned
Appointed22 March 1993(84 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1994)
RoleCompany Director
Correspondence AddressPlantation House
31/35 Fenchurch Street
London
EC3M 3NN
Director NameRobert Norman Hart
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(85 years, 10 months after company formation)
Appointment Duration1 week (resigned 04 October 1994)
RoleBusinessman
Correspondence AddressVia Novelli 38
Varese 21100
Italy
Foreign
Director NameWalter Bellantonio
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed04 October 1994(85 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 March 1999)
RoleChairman
Correspondence AddressViale Romagna N.67
Milan
20133
Director NameRossano Ruggeri
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed04 October 1994(85 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressVia Monte Carmen 8
6900 Lugano
Switzerland
Director NamePierantonio Pistrelli
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed04 October 1994(85 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1995)
RoleCompany Director
Correspondence Address126 Avenue Bellevue
Chemin Des Caroubiers
Residence Les Chenes Verts
Rochebrune Cap Martin
06190
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed04 October 1994(85 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameEmilio Regazzoni
Date of BirthMarch 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1995(86 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 November 1995)
RoleExport Director
Correspondence AddressVia Arzaga 4/3
Milano
20146
Director NameVincent Martin Mahieu
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed29 November 1995(87 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressAntillenstraat 42/3
Amsterdam
1058hc
Director NamePaolo Signorotti
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed29 November 1995(87 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressVia Po 5b Villa Guardia
22079 Como
Italy
Director NameRaffaele Riva
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed23 January 1996(87 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1996)
RoleCompany Executive
Correspondence AddressVia Maggi 4
Mendrisio
Ticino
Ch6850
Director NameRoberto Michetti
Date of BirthMarch 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed11 November 1996(87 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressAvenue Victor Hugo 152
Paris
75116
Director NameDario Puzone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 March 1997(88 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address48a Gloucester Gardens
London
W2 6BN
Director NamePeter Louis Parmigiani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(88 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address9 Albany Mansions
Albert Bridge Road
London
SW11 4PG
Director NameMr Modesto Tondelli
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(91 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Greenway
London
N14 6NN
Director NameMassimo Cragnotti
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2000(91 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 2003)
RoleCompany Director
Correspondence Address12 Gayfere Street
London
SW1P 3HP
Director NameAlberto Chiodini
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2000(91 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2003)
RoleDirectore Commerciale
Correspondence AddressVia Torino 8
Gallarate
21013
Director NameMr Jacques Fragis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish,Greek
StatusResigned
Appointed15 January 2002(93 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 January 2003)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address39 Kingsley Way
Hampstead Garden Suburb
London
N2 0EH
Secretary NameSarah Hughes
NationalityBritish
StatusResigned
Appointed15 January 2002(93 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address240 London Road
Staines
Middlesex
TW18 4JD

Location

Registered AddressDel Monte House
London Road
Staines
Middlesex
TW18 4JD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£92,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
28 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New director appointed (2 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
23 April 2004Return made up to 18/04/04; full list of members (6 pages)
13 February 2004Accounts for a dormant company made up to 31 December 2002 (8 pages)
22 December 2003Director resigned (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
28 February 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
17 June 2002Return made up to 18/04/02; full list of members (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Secretary resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 3 cloth street barbican london EC1A 7NP (1 page)
17 May 2001Return made up to 18/04/01; full list of members (7 pages)
11 April 2001Full accounts made up to 31 December 2000 (15 pages)
17 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Full accounts made up to 31 December 1999 (13 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 December 1998 (13 pages)
1 September 1999Director resigned (1 page)
3 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 May 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 26/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
18 November 1998Director resigned (1 page)
29 April 1998Return made up to 18/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Full accounts made up to 31 December 1997 (13 pages)
19 December 1997New director appointed (2 pages)
21 April 1997Full accounts made up to 31 December 1996 (15 pages)
8 April 1997New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
7 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 July 1996£ nc 500000/750000 28/06/96 (1 page)
7 July 1996Ad 28/06/96--------- £ si 200000@1=200000 £ ic 349800/549800 (2 pages)
23 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1996Full accounts made up to 31 December 1995 (15 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
20 February 1996New director appointed (2 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 December 1995Ad 30/11/95--------- £ si 345000@1=345000 £ ic 4800/349800 (2 pages)
12 December 1995Nc inc already adjusted 30/11/95 (1 page)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
13 October 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995New director appointed (2 pages)
28 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1995Director resigned (2 pages)
12 December 1908Incorporation (17 pages)