London
EC4Y 8BB
Director Name | Mr Luigi Lazzareschi |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 December 2003(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 October 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mrs Angela Nicola Helm Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 October 2014) |
Role | Company Director |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Hendrikus Gradus Maria Jacobs |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 1993) |
Role | Accountant |
Correspondence Address | Rue Saint Sauveur Anjou 38150 Rousillon Foreign |
Director Name | Bernard Miribel |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Businessman |
Correspondence Address | 75 Mervey Road Blackheath London SE8 8BX |
Director Name | Marc Miribel |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 1995) |
Role | Businessman |
Correspondence Address | Route De Sablons 26140 St Rambert Dalbon France Foreign |
Director Name | Pierluigi Perini |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 December 2003) |
Role | Businessman |
Correspondence Address | 62 Via Papa Giovanni Xxiii Bagna Di Lucca 55022 Lucca Italy |
Secretary Name | Marc Miribel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | Route De Sablons 26140 St Rambert Dalbon France Foreign |
Director Name | Tommaso Perini |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 November 1995(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 December 2003) |
Role | Businessman |
Correspondence Address | 31 Via Berti Lunata Lunata Lucca 55010 |
Secretary Name | Tommaso Perini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 23 November 1995(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 December 2003) |
Role | Businessman |
Correspondence Address | 31 Via Berti Lunata Lunata Lucca 55010 |
Director Name | Carlo Brizi |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 December 2003) |
Role | Businessman |
Correspondence Address | Via Adriatica 32 Ps Giovanni Perugia Italy |
Secretary Name | Mr Keith Rowley Clewley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 December 2003(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Swan Lane Shareshill Wolverhampton West Midlands WV10 7JU |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1994) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
39.1k at £1 | Imbalpaper Spa 99.24% Ordinary A |
---|---|
300 at £1 | Imbalpaper Spa 0.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,729,832 |
Gross Profit | £1,198,995 |
Net Worth | -£557,724 |
Cash | £84,453 |
Current Liabilities | £5,721,888 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
18 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 July 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:court order replacement liquidators (24 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 16 July 2013 (4 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 16 July 2013 (4 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 16 July 2013 (4 pages) |
1 August 2012 | Registered office address changed from Brunel Way Baglan Energy Park Briton Ferry Neath Swansea SA11 2HZ on 1 August 2012 (2 pages) |
1 August 2012 | Appointment of a voluntary liquidator (1 page) |
1 August 2012 | Declaration of solvency (3 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Registered office address changed from Brunel Way Baglan Energy Park Briton Ferry Neath Swansea SA11 2HZ on 1 August 2012 (2 pages) |
1 August 2012 | Declaration of solvency (3 pages) |
1 August 2012 | Registered office address changed from Brunel Way Baglan Energy Park Briton Ferry Neath Swansea SA11 2HZ on 1 August 2012 (2 pages) |
1 August 2012 | Resolutions
|
1 August 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
10 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Director's details changed for Emi Stefani on 31 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Angela Nicola Helm Davies on 31 March 2010 (1 page) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Luigi Lazzareschi on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Luigi Lazzareschi on 31 March 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Angela Nicola Helm Davies on 31 March 2010 (1 page) |
29 April 2010 | Director's details changed for Emi Stefani on 31 March 2010 (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from baglan energy park phase 11 briton ferry neath swansea SA11 2HZ (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from baglan energy park phase 11 briton ferry neath swansea SA11 2HZ (1 page) |
28 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
7 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
19 September 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 September 2006 | Return made up to 31/03/03; full list of members
|
19 September 2006 | Return made up to 31/03/03; full list of members
|
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Return made up to 31/03/05; full list of members (7 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: unit 14 dunstall hill trading estate gorsebrook road wolverhampton west midlands (1 page) |
19 September 2006 | Return made up to 31/03/04; full list of members (7 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: unit 14 dunstall hill trading estate gorsebrook road wolverhampton west midlands (1 page) |
19 September 2006 | Director resigned (1 page) |
18 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
11 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
11 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
7 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
7 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | New director appointed (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: deloitte and touche colmore gate 2 colmore row birmingham west midlands B3 2BN (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: deloitte and touche colmore gate 2 colmore row birmingham west midlands B3 2BN (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 July 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 January 2002 | Return made up to 31/03/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/03/01; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 August 2000 | Return made up to 31/03/00; full list of members
|
23 August 2000 | Return made up to 31/03/00; full list of members
|
1 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
11 June 1999 | Return made up to 31/03/98; full list of members (6 pages) |
11 June 1999 | Return made up to 31/03/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 June 1997 | Ad 29/05/97--------- £ si 39052@1=39052 £ ic 300/39352 (2 pages) |
23 June 1997 | Ad 29/05/97--------- £ si 39052@1=39052 £ ic 300/39352 (2 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | £ nc 1000/100000 20/01/97 (1 page) |
20 March 1997 | £ nc 1000/100000 20/01/97 (1 page) |
20 March 1997 | New director appointed (2 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
31 January 1997 | Full accounts made up to 31 December 1995 (14 pages) |
26 September 1996 | Return made up to 31/03/96; no change of members
|
26 September 1996 | Return made up to 31/03/96; no change of members
|
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 11,church street kingsbridge devon TQ7 1BT (1 page) |
11 December 1995 | New secretary appointed;new director appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 11,church street kingsbridge devon TQ7 1BT (1 page) |
11 December 1995 | Secretary resigned;director resigned (2 pages) |
11 December 1995 | Secretary resigned;director resigned (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
19 May 1995 | Return made up to 31/03/95; full list of members (12 pages) |
19 May 1995 | Return made up to 31/03/95; full list of members (12 pages) |
5 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
5 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
16 May 1994 | Return made up to 31/03/94; full list of members (5 pages) |
16 May 1994 | Return made up to 31/03/94; full list of members (5 pages) |
20 March 1994 | Registered office changed on 20/03/94 from: apex house 116 london road sunningdale,berkshire SL5 0DJ (1 page) |
20 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1994 | Registered office changed on 20/03/94 from: apex house 116 london road sunningdale,berkshire SL5 0DJ (1 page) |
20 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
20 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
20 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
12 May 1993 | Return made up to 31/03/93; full list of members
|
12 May 1993 | Return made up to 31/03/93; full list of members
|
9 September 1992 | Full accounts made up to 31 December 1991 (16 pages) |
9 September 1992 | Full accounts made up to 31 December 1991 (16 pages) |
16 April 1992 | Return made up to 31/03/92; full list of members
|
16 April 1992 | Return made up to 31/03/92; full list of members
|
25 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 September 1991 | Secretary resigned;new secretary appointed (2 pages) |
2 September 1991 | Registered office changed on 02/09/91 from: 24A coton road nuneaton warwickshire CV11 5TW (2 pages) |
2 September 1991 | Registered office changed on 02/09/91 from: 24A coton road nuneaton warwickshire CV11 5TW (2 pages) |
8 May 1991 | Full accounts made up to 31 December 1990 (9 pages) |
8 May 1991 | Full accounts made up to 31 December 1990 (9 pages) |
7 May 1991 | Return made up to 31/03/91; full list of members (7 pages) |
7 May 1991 | Return made up to 31/03/91; full list of members (7 pages) |
19 April 1991 | Registered office changed on 19/04/91 from: 105 lone street atherstone CV9 1AB (1 page) |
19 April 1991 | Resolutions
|
19 April 1991 | Resolutions
|
19 April 1991 | Registered office changed on 19/04/91 from: 105 lone street atherstone CV9 1AB (1 page) |
19 April 1991 | Company name changed fonlupt (uk) LIMITED\certificate issued on 19/04/91 (2 pages) |
19 April 1991 | Ad 31/03/91--------- £ si 75@1=75 £ ic 225/300 (2 pages) |
19 April 1991 | Ad 31/03/91--------- £ si 75@1=75 £ ic 225/300 (2 pages) |
19 April 1991 | Company name changed fonlupt (uk) LIMITED\certificate issued on 19/04/91 (2 pages) |
26 October 1990 | New director appointed (2 pages) |
26 October 1990 | Ad 28/09/90--------- £ si 100@1=100 £ ic 125/225 (2 pages) |
26 October 1990 | Ad 28/09/90--------- £ si 100@1=100 £ ic 125/225 (2 pages) |
26 October 1990 | New director appointed (2 pages) |
16 October 1990 | Resolutions
|
16 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 April 1990 | Company name changed betterfix LIMITED\certificate issued on 19/04/90 (2 pages) |
18 April 1990 | Company name changed betterfix LIMITED\certificate issued on 19/04/90 (2 pages) |
28 February 1990 | Ad 08/02/90--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
28 February 1990 | Ad 08/02/90--------- £ si 123@1=123 £ ic 2/125 (2 pages) |
20 February 1990 | Resolutions
|
20 February 1990 | Resolutions
|
20 February 1990 | Registered office changed on 20/02/90 from: 2 baches street london N1 6UB (1 page) |
20 February 1990 | Resolutions
|
20 February 1990 | Resolutions
|
20 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1990 | Memorandum and Articles of Association (14 pages) |
20 February 1990 | Nc dec already adjusted 08/02/90 (1 page) |
20 February 1990 | Memorandum and Articles of Association (14 pages) |
20 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1990 | Registered office changed on 20/02/90 from: 2 baches street london N1 6UB (1 page) |
20 February 1990 | Nc dec already adjusted 08/02/90 (1 page) |
18 January 1990 | Incorporation (9 pages) |
18 January 1990 | Certificate of incorporation (1 page) |
18 January 1990 | Incorporation (9 pages) |
18 January 1990 | Certificate of incorporation (1 page) |