London
NW6 3BN
Director Name | Mrs Teresa Antonia Griso |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 1994) |
Role | Retired |
Correspondence Address | 6 Woodfield Way New Southgate London N11 2PH |
Director Name | Mrs Adele Wally Mazzioli |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 June 2003) |
Role | Retired |
Correspondence Address | Via Primo Carnera No 7 33090 Sequals Prov Pordenone Italy |
Director Name | Peter Adam Mazzioli |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 September 2012) |
Role | Retired |
Country of Residence | Italy |
Correspondence Address | Via Primo Carnera No 7 33090 Sequals Prov Pordenone Italy |
Director Name | Mrs Gabriella Stephanie Zene |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 September 2012) |
Role | Part Time Teacher |
Country of Residence | England |
Correspondence Address | 43 Oakleigh Gardens London N20 9AB |
Secretary Name | Mrs Teresa Antonia Griso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 September 1994) |
Role | Company Director |
Correspondence Address | 6 Woodfield Way New Southgate London N11 2PH |
Director Name | Ms Marcella Maria Griso |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1994(24 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 28 September 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Tivoli Road London N8 8RE |
Secretary Name | Mrs Gabriella Stephanie Zene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(25 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 28 September 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 43 Oakleigh Gardens London N20 9AB |
Director Name | Mark Anthony Griso |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(41 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 142 Broadhurst Gardens London NW6 3BN |
Director Name | Mark Anthony Griso |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(41 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 September 2012) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 142 Broadhurst Gardens London NW6 3BN |
Registered Address | C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Adam Mazzioli 50.00% Ordinary |
---|---|
25 at £1 | Mark Anthony Griso 12.50% Ordinary |
25 at £1 | Mrs Francesca Teresa Griso-dalpra 12.50% Ordinary |
23 at £1 | Gabriella Stephanie Zene 11.50% Ordinary |
23 at £1 | Marcella Maria Griso 11.50% Ordinary |
2 at £1 | Cosimo Zene 1.00% Ordinary |
2 at £1 | Gregory Dryer 1.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Application to strike the company off the register (3 pages) |
24 February 2014 | Termination of appointment of Gabriella Zene as a director (1 page) |
24 February 2014 | Termination of appointment of Gabriella Zene as a director (1 page) |
29 January 2014 | Registered office address changed from 142 Broadhurst Gardens London NW6 3BN on 29 January 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 September 2013 | Termination of appointment of Gabriella Zene as a secretary (1 page) |
26 September 2013 | Termination of appointment of Marcella Griso as a director (1 page) |
26 September 2013 | Termination of appointment of Mark Griso as a director (1 page) |
26 September 2013 | Termination of appointment of Peter Mazzioli as a director (1 page) |
9 October 2012 | Registered office address changed from 74 Woodfield Way London N11 2NT on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 74 Woodfield Way London N11 2NT on 9 October 2012 (2 pages) |
9 October 2012 | Appointment of Mr Richard Howard Hartley as a director (3 pages) |
17 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Director's details changed (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Appointment of Mark Anthony Griso as a director (2 pages) |
25 June 2012 | Termination of appointment of Mark Griso as a director (1 page) |
14 October 2011 | Appointment of Mark Anthony Griso as a director (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Director's details changed for Mrs Gabriella Stephanie Zene on 12 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter Adam Mazzioli on 12 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Director's details changed for Marcella Maria Griso on 12 July 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
31 July 2009 | Director and secretary's change of particulars / gabriella zene / 01/07/2008 (1 page) |
17 October 2008 | Return made up to 12/07/08; no change of members
|
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 August 2007 | Return made up to 12/07/07; no change of members
|
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members
|
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members
|
16 July 2004 | Return made up to 12/07/04; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 July 2003 | Return made up to 12/07/03; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2001 | Return made up to 12/07/01; full list of members
|
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2000 | Return made up to 12/07/00; full list of members
|
19 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 July 1999 | Return made up to 12/07/99; full list of members
|
15 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 6 woodfield way new southgate london N11 2PH (1 page) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members
|
10 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 August 1995 | Particulars of contract relating to shares (4 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Ad 26/07/95--------- £ si 150@1=150 £ ic 50/200 (4 pages) |
7 August 1995 | £ nc 100/1000 26/07/95 (1 page) |
17 July 1995 | New secretary appointed (2 pages) |
22 December 1982 | Accounts made up to 31 March 1982 (5 pages) |
24 June 1970 | Incorporation (16 pages) |