Company NameAdinolfi (Importers & Exporters) Limited
Company StatusDissolved
Company Number00999343
CategoryPrivate Limited Company
Incorporation Date11 January 1971(53 years, 3 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlberto Luigi Adinofli
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(20 years after company formation)
Appointment Duration9 years, 10 months (resigned 27 November 2000)
RoleCo Director
Correspondence Address30 Denman Drive North
Hampstead Garden Suburb
London
NW11 6RB
Director NameDavid William John Keys
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(20 years after company formation)
Appointment Duration10 years, 2 months (resigned 13 April 2001)
RoleCo Director
Correspondence Address23 Tower Close
Emmer Green
Reading
Berkshire
RG4 8UU
Secretary NameAlberto Luigi Adinofli
NationalityBritish
StatusResigned
Appointed30 January 1991(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 14 March 1996)
RoleCompany Director
Correspondence Address30 Denman Drive North
Hampstead Garden Suburb
London
NW11 6RB
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(25 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Director NameRobert Arthur Randolph Garfit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(25 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 May 2002)
RoleCompany Director
Correspondence Address173 Chatsworth Road
London
NW2 5QS
Director NameMr Paul Andrew Goldstone
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highview
Pinner
Middx
HA5 3NZ
Secretary NameDiane Lesley Halsey
NationalityBritish
StatusResigned
Appointed14 March 1996(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address33 Clover Drive
Pickmere
Cheshire
WA16 0WF
Secretary NameMiss Jennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed01 January 2001(29 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Wordsworth Road
Wallington
Surrey
SM6 9RH
Director NameMr John David Gibson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(30 years, 3 months after company formation)
Appointment Duration6 years (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElysium London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND
Director NameMr Richard Anthony Brainin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthbank House
144 Totteridge Lane
London
N20 8JJ
Director NameMiss Jennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Wordsworth Road
Wallington
Surrey
SM6 9RH
Secretary NameMr John David Gibson
NationalityBritish
StatusResigned
Appointed31 August 2006(35 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElysium London Road
Chalfont St Giles
Buckinghamshire
HP8 4ND
Director NamePamela Elizabeth Harper
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 October 2007)
RoleChief Executive Officer
Correspondence Address31 Rutland Street
Knightsbridge
London
SW7 1EJ

Location

Registered Address26 Manchester Square
London
W1U 3PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2007Director resigned (1 page)
8 June 2007Secretary resigned;director resigned (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (19 pages)
26 October 2006Resolutions
  • RES13 ‐ Various deeds etc aprvd 18/10/06
(2 pages)
24 October 2006Resolutions
  • RES13 ‐ Re appointment 03/10/06
(2 pages)
20 October 2006Particulars of mortgage/charge (10 pages)
20 October 2006Particulars of mortgage/charge (10 pages)
18 October 2006New director appointed (3 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned;director resigned (1 page)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
10 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
31 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 April 2003Return made up to 28/02/03; full list of members (7 pages)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2002Full accounts made up to 31 December 2001 (10 pages)
28 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
8 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 February 2002Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page)
5 February 2002Location of register of members (1 page)
5 February 2002Secretary's particulars changed (1 page)
21 November 2001New director appointed (2 pages)
13 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 May 2001Director resigned (1 page)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: healey royd burnley lancashire BB11 2HL (1 page)
11 September 2000Full accounts made up to 31 December 1999 (9 pages)
3 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
18 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 July 1998Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (15 pages)
23 February 1998Return made up to 28/02/98; no change of members (4 pages)
20 January 1998Auditor's resignation (1 page)
28 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 April 1997Return made up to 28/02/97; no change of members (4 pages)
7 October 1996Director's particulars changed (1 page)
4 October 1996Director resigned (1 page)
29 July 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 May 1996New director appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
29 April 1996Memorandum and Articles of Association (9 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Auditor's resignation (1 page)
29 April 1996Registered office changed on 29/04/96 from: sintacel house 43/45 high road bushey heath hertfordshire WD2 1EE (1 page)
24 April 1996Return made up to 28/02/96; full list of members (6 pages)
18 April 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)