21100
Varese (I)
Italy
Secretary Name | Welbeck Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(25 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 14 January 2020) |
Correspondence Address | 30 Percy Street. London W1T 2DB |
Director Name | Mr Umit Nacaroglu |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 09 December 1991) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Via Belle Aie 12 Lugano 6900 Switzerland |
Director Name | Sona Eftik Yerelyan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Via Delle Aie 12 Lugano Foreign |
Secretary Name | Sona Eftik Yerelyan |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Via Delle Aie 12 Lugano Foreign |
Director Name | Mr Giacomo Batistas |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Greece |
Status | Resigned |
Appointed | 09 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 1996) |
Role | Free Professional |
Correspondence Address | Via Pigafetta 29 Torino / Italy Torino Foreign |
Secretary Name | Miss Sheila Ann Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(11 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 32 Allenby Road Biggin Hill Westerham Kent TN16 3LH |
Director Name | Miss Sheila Ann Elson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 32 Allenby Road Biggin Hill Westerham Kent TN16 3LH |
Director Name | Mr Thomas Edward Grimes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2009) |
Role | Accountant |
Correspondence Address | Field Cottage The Laines, Chedworth Cheltenham Gloucestershire GL54 4NS Wales |
Secretary Name | Smallfield Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2009) |
Correspondence Address | Field Cottage The Laines Chedworth Cheltenham Gloucestershire GL54 4NS Wales |
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Vahe Mekiker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,062 |
Cash | £1,234 |
Current Liabilities | £1,468 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 October 2009 | Termination of appointment of Thomas Grimes as a director (1 page) |
10 September 2009 | Appointment terminated secretary smallfield consultants LIMITED (1 page) |
10 September 2009 | Secretary appointed welbeck secretaries LIMITED (1 page) |
17 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 05/06/08; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Return made up to 05/06/07; no change of members (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 05/06/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
30 June 2003 | Return made up to 05/06/03; full list of members
|
24 December 2002 | Registered office changed on 24/12/02 from: wickfield house 18/22 disney place london SE1 1HS (1 page) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
13 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
8 March 2000 | New director appointed (2 pages) |
9 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
12 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 March 1998 (6 pages) |
19 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
2 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
27 June 1996 | New director appointed (2 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Return made up to 12/06/96; full list of members
|
9 January 1996 | New secretary appointed (2 pages) |
19 December 1995 | Secretary resigned;director resigned (2 pages) |