Company NameSend International Limited
Company StatusDissolved
Company Number02073317
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Angelo Menghini
Date of BirthApril 1945 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressVia Di Porto Axzurro 65/71
Rome
Foreign
Director NameMr Paolo Lammioni
Date of BirthOctober 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed01 February 1992(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 16 March 1999)
RoleFreight Forwarding
Correspondence AddressPiazza
A Lazzeri No 1
Civitella In Valdichiana
Arezzo 52040
Foreign
Secretary NamePaolo Lammioni
NationalityBritish
StatusClosed
Appointed31 October 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressViale Macenate No 35
Arezzo 52100
Italy
Foreign
Secretary NameMargaret Carrington
NationalityBritish
StatusResigned
Appointed18 October 1991(4 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 1992)
RoleCompany Director
Correspondence Address3 Cochrane Court
Leyton Grange Leyton
London
E10 5JA
Director NameMr Neal John Garratt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 1994)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address9 Gray Place
Murray Road
Ottershaw
Surrey
KT16 0GB
Director NameMr Patrick Frank Alain White
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 1994)
RoleCompany Director
Correspondence AddressDunster Lodge
Bristol Gardens
London
SW15 3TG
Secretary NameMr Neal John Garratt
NationalityBritish
StatusResigned
Appointed01 February 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 1994)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address9 Gray Place
Murray Road
Ottershaw
Surrey
KT16 0GB
Director NameGiles Mark Anson Fisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1994)
RoleFinancial Director
Correspondence Address8 Stanhope Mews South
London
SW7 4TF
Director NameFrederic Laurent Giustetti
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 August 1994(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 September 1996)
RoleOperative Director
Correspondence Address6 Maple Gardens
Long Lane
Staines
Middlesex
TW19 7BL
Secretary NameGiles Mark Anson Fisher
NationalityBritish
StatusResigned
Appointed04 August 1994(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address8 Stanhope Mews South
London
SW7 4TF
Director NameRobin Littleford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressWoodside Kingswood Rise
Englefield Green
Egham
Surrey
TW20 0NG
Secretary NameRobin Littleford
NationalityBritish
StatusResigned
Appointed01 October 1994(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressWoodside Kingswood Rise
Englefield Green
Egham
Surrey
TW20 0NG

Location

Registered Address2nd Floor Lidgra House
250a Kingsbury
London
NW9 0BT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 November 1998First Gazette notice for compulsory strike-off (1 page)
27 January 1998Registered office changed on 27/01/98 from: 84 kirkland avenue clayhill ilford essex IG5 0TN (1 page)
16 January 1998Registered office changed on 16/01/98 from: 3 blackburn trading estate northumberland close stanwell, staines middlesex TW19 7LN (1 page)
15 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned;director resigned (1 page)
13 December 1996Return made up to 18/10/96; no change of members (4 pages)
10 October 1996Director resigned (1 page)
31 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
11 January 1996Return made up to 18/10/95; no change of members (4 pages)