Company NameEgyptian Potato Marketing Organisation Limited
Company StatusDissolved
Company Number01515696
CategoryPrivate Limited Company
Incorporation Date3 September 1980(43 years, 8 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Antonio Galeotalanza
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(11 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1a Via A1 Faggi 1a Via Faggi
Lugano 6900
Switzerland
Secretary NameMr Russell Charles Collyer
NationalityBritish
StatusClosed
Appointed04 November 2002(22 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 05 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameMr Selim Hoche
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Vale Rise
London
NW11 8SD
Secretary NamePatricia Hunt
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address8 Redwood Close
Watford
Hertfordshire
WD1 6HQ

Location

Registered Address17a Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3k at 1Hiche International Holdings LTD
75.98%
Ordinary
960 at 1Antonio Galeotalanza
24.00%
Ordinary
1 at 1Ms Angeliki Hoche
0.03%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 4,000
(4 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 4,000
(4 pages)
17 May 2010Director's details changed for Mr Antonio Galeotalanza on 1 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Antonio Galeotalanza on 1 March 2010 (2 pages)
17 May 2010Director's details changed for Mr Antonio Galeotalanza on 1 March 2010 (2 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Return made up to 31/03/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 August 2008Director's Change of Particulars / antonio galeotalanza / 13/03/2008 / Street was: via A1 faggi 1A via faggi, now: via A1 faggi; Post Town was: lugano 6900, now: lugano (1 page)
14 August 2008Return made up to 31/03/08; full list of members (3 pages)
14 August 2008Director's change of particulars / antonio galeotalanza / 13/03/2008 (1 page)
14 August 2008Return made up to 31/03/08; full list of members (3 pages)
25 July 2008Director's Change of Particulars / antonio galeotalanza / 13/03/2008 / Street was: 5 lansdown way, now: 1A via A1 faggi; Post Town was: woodhall spa, now: lugano 6900; Region was: lincolnshire, now: ; Post Code was: LN10 6BD, now: ; Country was: , now: switzerland (1 page)
25 July 2008Director's change of particulars / antonio galeotalanza / 13/03/2008 (1 page)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 January 2008Registered office changed on 03/01/08 from: wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
3 January 2008Registered office changed on 03/01/08 from: wembley point 1 harrow road wembley middlesex HA9 6DE (1 page)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 May 2007Return made up to 31/03/07; full list of members (3 pages)
2 May 2007Return made up to 31/03/07; full list of members (3 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
28 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 May 2005Return made up to 31/03/05; full list of members (3 pages)
4 May 2005Return made up to 31/03/05; full list of members (3 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 February 2000Registered office changed on 15/02/00 from: ikea tower,fourth floor 255 north circular rd london NW10 0JQ (1 page)
15 February 2000Registered office changed on 15/02/00 from: ikea tower,fourth floor 255 north circular rd london NW10 0JQ (1 page)
12 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
23 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 May 1998Return made up to 31/03/98; no change of members (4 pages)
26 May 1998Return made up to 31/03/98; no change of members (4 pages)
21 May 1997Return made up to 31/03/97; full list of members (6 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
11 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)