Company NameMagnetofoni Castelli UK Plc
Company StatusDissolved
Company Number02487398
CategoryPublic Limited Company
Incorporation Date30 March 1990(34 years ago)
Dissolution Date30 July 1996 (27 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSolci Gianluca
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed30 March 1994(4 years after company formation)
Appointment Duration2 years, 4 months (closed 30 July 1996)
RoleCompany Director
Correspondence AddressVia Gobetti N 53
Bologna
Italia
Director NameGiorgio Manenti
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed30 March 1994(4 years after company formation)
Appointment Duration2 years, 4 months (closed 30 July 1996)
RoleCompany Director
Correspondence AddressGround Floor
174 Villiers Road
London
Nw2
Director NameMr Vittorio Ferina
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressVia Flamma 31
Milano 20129
Foreign
Director NameMr Sergio Grieco
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressVia Del Bollo 3
Milano 20123
Foreign
Director NameMr Massimo Rossi
Date of BirthMay 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressVia Vincenzo Monti 14
Milano 20122
Foreign
Secretary NameMs Stefanella Patrone
NationalityItalian
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1994)
RoleCompany Director
Correspondence Address30a Allison Road
London
N8 0AT
Director NameGiorgio Manenti
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed15 April 1993(3 years after company formation)
Appointment Duration9 months (resigned 12 January 1994)
RoleBusinessman
Correspondence AddressGround Floor
174 Villiers Road
London
Nw2
Director NameMiss Anna Louise Prince
NationalityBritish
StatusResigned
Appointed15 April 1993(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 February 1994)
RoleBusiness Woman
Correspondence Address106 Sinclair Road
London
W14 0NJ
Director NameMr Nicholas Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 February 1994)
RoleCompany Director
Correspondence Address14 Nasmyth Street
London
W6 0HB
Secretary NameMichael De Giorgio
NationalityBritish
StatusResigned
Appointed12 January 1994(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 16 February 1994)
RoleSenior Partner
Correspondence Address4th Floor
50 Hans Crescent
London
SW1X 0NB
Secretary NameMr Michael John De Giorgio
NationalityBritish
StatusResigned
Appointed30 March 1994(4 years after company formation)
Appointment DurationResigned same day (resigned 30 March 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
London
W11 3AB

Location

Registered Address4th Floor
50 Hans Crescent
London
SW1X 0NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 April 1996First Gazette notice for compulsory strike-off (1 page)
8 June 1995Secretary resigned (1 page)
21 October 1994Return made up to 30/03/94; full list of members (5 pages)
3 May 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)