Arcade - Treviso
Treviso 31030
Foreign
Director Name | Sergio Flegar |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 April 1994(2 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 10 September 2019) |
Role | Company Director |
Correspondence Address | Via Gridelli 4 Trieste Foreign Italy |
Director Name | Neil Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(2 years, 11 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 10 September 2019) |
Role | Company Executive |
Correspondence Address | Via G Sacchi 3 Milan Italy |
Secretary Name | David Gillanders Fraser Hekelaar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 10 September 2019) |
Role | Secretary |
Correspondence Address | 86 Countesswells Road Aberdeen Aberdeenshire AB15 7YL Scotland |
Director Name | Nigel Street |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 72 Victoria Park Cambridge CB4 3EL |
Secretary Name | Matthew Donald Jeremy Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 05 June 1991) |
Role | Solicitor |
Correspondence Address | 236 Grays Inn Road London WC1X 8HB |
Director Name | Mr Bruce Gordon Claridge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 30 April 1992) |
Role | Managing Director |
Correspondence Address | Flat 47 Crown Lodge Elystan Street London SW3 3PP |
Director Name | Enrico Marino |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 1994) |
Role | General Manager |
Correspondence Address | Via Beccaria 4 Trieste 34100 Foreign |
Director Name | Cesare Pizzul |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 1994) |
Role | Manager |
Correspondence Address | Via Matteucci 3 Trieste Foreign |
Secretary Name | David Nigel Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wildwood Road London NW11 6UL |
Director Name | Jeremy De Burgh Daly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 62 Rubislaw Den South Aberdeen AB2 6AX Scotland |
Director Name | Conte Giberto Arrivabene Valenti Gonzaga |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 April 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 July 1994) |
Role | Company Executive |
Correspondence Address | San Polo 1364 Venice Italy |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 1992 |
---|---|
Turnover | £19,664,000 |
Gross Profit | £3,719,000 |
Net Worth | £4,965,000 |
Current Liabilities | £10,489,000 |
Latest Accounts | 31 December 1992 (31 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1997 | Notice to court of final meeting (1 page) |
7 July 1997 | Notice to court of final meeting (1 page) |
14 October 1996 | Appointment of a liquidator (1 page) |
14 October 1996 | Appointment of a liquidator (1 page) |
6 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
6 September 1996 | Administrator's abstract of receipts and payments (2 pages) |
22 August 1996 | Notice of discharge of Administration Order (4 pages) |
22 August 1996 | Notice of discharge of Administration Order (4 pages) |
13 August 1996 | Order of court to wind up (3 pages) |
13 August 1996 | Order of court to wind up (3 pages) |
17 April 1996 | Administrator's abstract of receipts and payments (2 pages) |
17 April 1996 | Administrator's abstract of receipts and payments (2 pages) |
28 September 1995 | Administrator's abstract of receipts and payments (4 pages) |
28 September 1995 | Administrator's abstract of receipts and payments (4 pages) |
20 April 1995 | Administrator's abstract of receipts and payments (4 pages) |
20 April 1995 | Administrator's abstract of receipts and payments (4 pages) |