Weybridge
Surrey
KT13 9NA
Director Name | Mr Michael Howard Scott |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Elmwood Avenue Kenton Harrow Middlesex HA3 0AN |
Director Name | Anna Maria Fargion |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(52 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 29 February 2008) |
Role | Secretary |
Correspondence Address | Via Vecchia Faentina 37 Caldine-Fiesole (Fi) Tuscany 50010 |
Director Name | Bruno Riccardo Fargion |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(52 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 20 March 2010) |
Role | Engineer |
Correspondence Address | Via Vecchia Faentina 37 Caldine-Fiesole (Fi) Florence 50010 |
Director Name | Mr David Fargion |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Engineer |
Correspondence Address | Via Belisavio Vinta No 1 Firenze 50125 Foreign |
Secretary Name | Anna Maria Fargion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Via Vecchia Faentina 37 Caldine-Fiesole (Fi) Tuscany 50010 |
Director Name | Civil Engineer Antonio Acanfora |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 1992(53 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 20 November 2000) |
Role | Consulting Engineer |
Correspondence Address | Via Campodimele 79 00189 Roma Foreign |
Director Name | Richard Clive Fargion |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(55 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 167 Battersea Rise London Sw11 |
Director Name | Marisa Phillips |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(56 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 October 2009) |
Role | Barriser |
Country of Residence | England |
Correspondence Address | Dane Court 6 Kidderpore Avenue London NW3 7SP |
Director Name | Dr Valerie Fargion |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(58 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 October 2009) |
Role | Professor |
Correspondence Address | Via Imprunetana Per Pozzolatico 17 Impruneta 50023 Tuscany Italy Foreign |
Director Name | Mrs Alka Desaur |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(60 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Director Name | Richard Clive Fargion |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 69 Bath Road Hounslow Middlesex TW3 3BN |
Secretary Name | Greystone House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1996(56 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2001) |
Correspondence Address | 107 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Registered Address | 107 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,229 |
Net Worth | £57,102 |
Cash | £3,790 |
Current Liabilities | £1,175 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Termination of appointment of Valerie Fargion as a director (1 page) |
12 April 2011 | Termination of appointment of Richard Fargion as a director (1 page) |
12 April 2011 | Termination of appointment of Valerie Fargion as a director (1 page) |
12 April 2011 | Termination of appointment of Marisa Phillips as a director (1 page) |
12 April 2011 | Termination of appointment of Marisa Phillips as a director (1 page) |
12 April 2011 | Termination of appointment of Richard Fargion as a director (1 page) |
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
1 April 2010 | Termination of appointment of Bruno Fargion as a director (1 page) |
1 April 2010 | Termination of appointment of Bruno Fargion as a director (1 page) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
23 March 2010 | Appointment of Mr Michael Howard Scott as a director (2 pages) |
23 March 2010 | Appointment of Mr Michael Howard Scott as a director (2 pages) |
4 November 2009 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 4 November 2009 (1 page) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 March 2008 | Appointment Terminated Director anna fargion (1 page) |
31 March 2008 | Appointment terminated director anna fargion (1 page) |
10 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29 national works bath road hounslow middlesex TW4 7EA (1 page) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 01/03/05; full list of members (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 69 bath road hounslow middlesex TW3 3BN (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 69 bath road hounslow middlesex TW3 3BN (1 page) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
15 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
11 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 01/03/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 June 2001 | Return made up to 01/03/01; full list of members
|
15 June 2001 | Return made up to 01/03/01; full list of members (8 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 01/03/00; full list of members (8 pages) |
25 February 2000 | Return made up to 01/03/00; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
29 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 February 1999 | Return made up to 01/03/99; full list of members
|
23 February 1999 | Return made up to 01/03/99; full list of members (8 pages) |
13 March 1998 | New director appointed (1 page) |
13 March 1998 | New director appointed (1 page) |
19 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
19 February 1998 | Return made up to 01/03/98; full list of members (6 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
17 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
6 March 1997 | Return made up to 01/03/97; full list of members (6 pages) |
6 March 1997 | Return made up to 01/03/97; full list of members
|
15 January 1997 | Particulars of mortgage/charge (4 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (4 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
24 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Director resigned (1 page) |
5 March 1996 | Return made up to 01/03/96; full list of members (5 pages) |
5 March 1996 | Return made up to 01/03/96; full list of members (5 pages) |
7 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Secretary resigned (1 page) |
28 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
28 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
11 May 1995 | Return made up to 01/03/95; full list of members (5 pages) |
11 May 1995 | Return made up to 01/03/95; full list of members
|
11 May 1995 | New director appointed (2 pages) |