Company NameAblevard Limited
Company StatusDissolved
Company Number01570142
CategoryPrivate Limited Company
Incorporation Date25 June 1981(42 years, 10 months ago)
Previous NameBenetton Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Luisa Agostinello
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed09 March 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleIndustrialist
Correspondence AddressVia Desman 81
33050 Mirano (Ve)
Italy
Director NameMr Paolo Panizzo
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed09 March 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleManaging Director
Correspondence Address172 Coombe Lane West
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7DH
Director NameAdrian Tanner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleFinancial Director
Correspondence Address10 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Secretary NameDavid Mackenzie Donald Mills
NationalityBritish
StatusCurrent
Appointed09 March 1993(11 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address16 Raveley Street
London
NW5 2HU
Secretary NameSceptre Consultants Limited (Corporation)
StatusCurrent
Appointed01 June 1996(14 years, 11 months after company formation)
Appointment Duration27 years, 11 months
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 May 1989(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 June 1996)
Correspondence Address2nd Floor
76 Shoe Lane
London
EC4A 3JB

Location

Registered Address33 St George's Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 1997Dissolved (1 page)
30 January 1997Return of final meeting in a members' voluntary winding up (3 pages)
30 July 1996Return made up to 09/03/96; no change of members (4 pages)
15 July 1996Registered office changed on 15/07/96 from: elysium house 126/128 new kings road london SW6 4LZ (1 page)
12 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 1996Appointment of a voluntary liquidator (2 pages)
12 July 1996Declaration of solvency (3 pages)
10 June 1996Secretary resigned (2 pages)
10 June 1996New secretary appointed (1 page)
19 January 1996Auditor's resignation (1 page)
13 April 1995Full accounts made up to 31 December 1994 (6 pages)
14 March 1995Return made up to 09/03/95; no change of members (8 pages)