Lane, Havant
Hampshire
PO9 2NH
Secretary Name | Mr Alan Cummings |
---|---|
Status | Closed |
Appointed | 29 August 2015(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 January 2020) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Giuseppe De Longhi |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 1992) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Vicolo Rovero 1 Treviso 31100 Italy |
Director Name | Silvano Gatto |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Via Trieste 12 Fontane Treviso 31 020 Italy |
Director Name | Mr Giulio Scotton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 April 1992) |
Role | Company Director |
Correspondence Address | Via Europa No 41 Treviso Foreign |
Director Name | Piero Tessarolo |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Via Risorgimento No 48 Treviso Italy |
Secretary Name | Miss Stefanella Patrone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 54 Redcliffe Square London SW10 9HQ |
Director Name | Mr Stefano Stecca |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 April 1992(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 23 July 1992) |
Role | Company Director |
Correspondence Address | Via D Annunzio 11 Dossou Di Casien Treviso Italy 31030 Foreign |
Secretary Name | Peter David Rowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 7 High Street Brigstock Kettering Northamptonshire NN14 3HA |
Secretary Name | Geoffrey Stephen Allard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2005) |
Role | Accountant |
Correspondence Address | 24 Raynsford Road Northampton Northamptonshire NN5 7HP |
Secretary Name | Mr Ian Richard Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kenwood Business Park, New Lane, Havant Hampshire PO9 2NH |
Director Name | Mr Dario Melo |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2008(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2009) |
Role | Company Director |
Correspondence Address | 18 Via Orsoni Bologna 40135 |
Director Name | Mr Patrick Rinaldi |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 July 2009(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Kenwood Business Park, New Lane, Havant Hampshire PO9 2NH |
Secretary Name | Mr Richard Kevin Kirk |
---|---|
Status | Resigned |
Appointed | 22 July 2010(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (8 pages) |
---|---|
28 April 2016 | Liquidators statement of receipts and payments to 1 April 2016 (12 pages) |
28 April 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (12 pages) |
25 January 2016 | Liquidators' statement of receipts and payments to 1 April 2015 (10 pages) |
25 January 2016 | Liquidators statement of receipts and payments to 1 April 2015 (10 pages) |
2 September 2015 | Appointment of Mr Alan Cummings as a secretary on 29 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Richard Kevin Kirk as a secretary on 28 August 2015 (1 page) |
12 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 April 2014 | Registered office address changed from 1 Kenwood Business Park, New Lane, Havant Hampshire PO9 2NH on 23 April 2014 (2 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Declaration of solvency (3 pages) |
21 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
7 March 2011 | Termination of appointment of Patrick Rinaldi as a director (1 page) |
11 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 August 2010 | Termination of appointment of Ian Fry as a secretary (1 page) |
10 August 2010 | Appointment of Mr Richard Kevin Kirk as a secretary (1 page) |
31 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Mr Patrick Rinaldi on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Patrick Rinaldi on 1 October 2009 (2 pages) |
26 October 2009 | Appointment of Mr Patrick Rinaldi as a director (1 page) |
26 October 2009 | Termination of appointment of Dario Melo as a director (1 page) |
9 October 2009 | Director's details changed for Fabio De' Longhi on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Ian Richard Fry on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Fabio De' Longhi on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Ian Richard Fry on 1 October 2009 (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 April 2008 | Director appointed mr dario melo (2 pages) |
16 April 2008 | Appointment terminated director piero tessarolo (1 page) |
16 April 2008 | Appointment terminated director silvano gatto (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: kenwood delonghi new lane havant hampshire PO9 2NH (1 page) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
3 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
3 January 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: emerald house east street epsom surrey KT17 1HS (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
31 January 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 30/12/03; full list of members (6 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 8 baker street london W1M 1DA (1 page) |
10 January 2003 | Return made up to 30/12/02; full list of members
|
16 December 2002 | Auditor's resignation (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 April 2002 | Return made up to 30/12/01; full list of members (7 pages) |
11 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 January 2001 | Return made up to 30/12/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 January 2000 | Return made up to 30/12/99; full list of members
|
10 September 1999 | Registered office changed on 10/09/99 from: clifford's inn fetter lane london EC4A 1AS (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 January 1999 | Return made up to 30/12/98; full list of members
|
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 February 1998 | Return made up to 30/12/97; no change of members
|
27 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 March 1997 | Return made up to 30/12/96; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 May 1996 | Secretary resigned (2 pages) |
30 May 1996 | New secretary appointed (1 page) |
20 March 1996 | Return made up to 30/12/95; full list of members (6 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | Ad 08/12/95--------- £ si 2000000@1=2000000 £ ic 2000000/4000000 (2 pages) |
15 January 1996 | Resolutions
|
15 January 1996 | £ nc 2000000/5000000 08/12/95 (1 page) |
9 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 July 1993 | Particulars of mortgage/charge (3 pages) |
22 February 1988 | Full accounts made up to 31 May 1987 (4 pages) |