Company NameCherbourg Investment Limited
Company StatusDissolved
Company Number01649245
CategoryPrivate Limited Company
Incorporation Date7 July 1982(41 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Pier Francesco Munari
Date of BirthMay 1936 (Born 88 years ago)
NationalityItalian
StatusClosed
Appointed20 February 1992(9 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 13 May 2008)
RoleAccountant
Correspondence AddressSachsenlager 7
Frankfurt/Main
Germany
Secretary NameMr David McLaren Rabagliati
NationalityBritish
StatusClosed
Appointed07 May 2003(20 years, 10 months after company formation)
Appointment Duration5 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Director NameWilliam Middleton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 July 1992)
RoleSolicitor
Correspondence Address68 Albert Hall Mansions
London
SW7 2AG
Director NameMara Soldini
Date of BirthJune 1921 (Born 102 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 1992(9 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 15 March 1992)
RoleCompany Executive
Correspondence AddressVia Pedemonte 12
Viganello
Foreign
Secretary NameWilliam Middleton
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 July 1992)
RoleCompany Director
Correspondence Address68 Albert Hall Mansions
London
SW7 2AG
Director NameIvano Minotti
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed30 July 1992(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1995)
RoleLawyer
Correspondence AddressQuartiere Maghetti 20
Lugano
Foreign
Secretary NameIvano Minotti
NationalitySwiss
StatusResigned
Appointed30 July 1992(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 1995)
RoleLawyer
Correspondence AddressQuartiere Maghetti 20
Lugano
Foreign
Director NameAdriano Marcello Barabino
Date of BirthJune 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed16 February 1995(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressGuenthersburgallee 16a
Frankfurt / Main
Germany
Secretary NameMr Pier Francesco Munari
NationalityItalian
StatusResigned
Appointed16 February 1995(12 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 May 2003)
RoleCompany Director
Correspondence AddressSachsenlager 7
Frankfurt/Main
Germany
Director NameFabio Soldati
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed29 February 1996(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 May 2003)
RoleLawyer
Correspondence Address6991 Neggio
Ticino
Switzerland

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£7,743
Net Worth£172,969
Cash£140,093
Current Liabilities£642

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Fm 4.68 to 22/10/06 us dollars (5 pages)
23 January 2008Fm 4.68 to 22/04/05 us dollars (5 pages)
23 January 2008Fm 4.68 to 22/10/05 us dollars (5 pages)
23 January 2008Fm 4.68 to 22/10/07 us dollars (5 pages)
23 January 2008Fm 4.68 to 22/04/07 us dollars (5 pages)
23 January 2008Fm 4.68 to 22/04/06 us dollars (5 pages)
4 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2004Declaration of solvency (5 pages)
8 May 2004Registered office changed on 08/05/04 from: 3 cloth street london EC1A 7NP (1 page)
5 May 2004Appointment of a voluntary liquidator (1 page)
5 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2004Declaration of solvency (5 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 March 2004Return made up to 20/02/04; full list of members (6 pages)
5 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 June 2003New secretary appointed (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Secretary resigned (1 page)
31 March 2003Return made up to 20/02/03; full list of members (7 pages)
8 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 March 2002Return made up to 20/02/02; no change of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 April 2001Return made up to 20/02/01; full list of members (6 pages)
27 March 2000Return made up to 20/02/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 1999Full accounts made up to 31 December 1998 (9 pages)
13 April 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/99
(4 pages)
11 April 1998Full accounts made up to 31 December 1997 (9 pages)
17 March 1998Return made up to 20/02/98; full list of members (6 pages)
4 April 1997Return made up to 20/02/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 December 1995 (9 pages)
1 May 1996New director appointed (1 page)
1 May 1996Director resigned (2 pages)
20 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1995Return made up to 20/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
27 April 1995Full accounts made up to 31 December 1994 (9 pages)