Pinner
Middlesex
HA5 3NJ
Secretary Name | Joan Isabel Passera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 31 Hazeldene Drive Pinner Middlesex HA5 3NJ |
Director Name | Joan Isabel Passera |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | 31 Hazeldene Drive Pinner Middlesex HA5 3NJ |
Director Name | Vincenzo Scagliotta |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Roundwood Avenue Hutton Brentwood Essex CM13 2ND |
Registered Address | 31 Hazeldene Drive Pinner Middlesex HA5 3NJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Application for striking-off (1 page) |
18 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
16 February 2004 | Company name changed ital catering equipment LIMITED\certificate issued on 16/02/04 (2 pages) |
16 October 2003 | Company name changed P.S. catering LIMITED\certificate issued on 16/10/03 (3 pages) |
7 October 2003 | Company name changed ital catering equipment LIMITED\certificate issued on 07/10/03 (2 pages) |
20 March 2003 | Return made up to 15/02/03; full list of members
|
20 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Auditor's resignation (1 page) |
25 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 April 2001 | Return made up to 26/02/01; full list of members (7 pages) |
11 April 2000 | Return made up to 26/02/00; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 March 1998 | Return made up to 06/03/98; no change of members
|
29 September 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
25 March 1997 | Return made up to 12/03/97; full list of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 April 1996 | Return made up to 20/03/96; no change of members (4 pages) |
6 October 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 March 1995 | Return made up to 24/03/95; no change of members (4 pages) |