Trebullett
Launceston
Cornwall
PL15 9QA
Director Name | Mr Gianluigi Carrai |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Mangini 41 - Livorno Italy 57126 Foreign |
Director Name | Mr Giancarlo Viviani |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Viale Rosa Del Tirreno 23 - Livorno Italy 57126 Foreign |
Secretary Name | Mrs Janet Muriel Wylam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Victoria Cottage Trebullett Launceston Cornwall PL15 9QA |
Director Name | Alistair Gavin Wylam |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 15 Rozeldene Hindhead Surrey GU26 6TW |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Decimal Place Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 April 2010) |
Correspondence Address | 8 Blandfield Road London SW12 8BG |
Registered Address | 8 Blandfield Road London SW12 8BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£208,311 |
Cash | £2,064 |
Current Liabilities | £224,196 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Dissolution deferment (1 page) |
23 November 2016 | Completion of winding up (1 page) |
23 November 2016 | Dissolution deferment (1 page) |
23 November 2016 | Completion of winding up (1 page) |
22 December 2014 | Order of court to wind up (3 pages) |
22 December 2014 | Order of court to wind up (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-11
|
11 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-11
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 July 2010 | Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page) |
2 July 2010 | Director's details changed for Alan Howard Wylam on 22 April 2010 (2 pages) |
2 July 2010 | Director's details changed for Alan Howard Wylam on 22 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page) |
2 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (3 pages) |
19 May 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (3 pages) |
18 May 2010 | Annual return made up to 22 April 2008 with a full list of shareholders (3 pages) |
18 May 2010 | Annual return made up to 22 April 2008 with a full list of shareholders (3 pages) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
19 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2007 | Return made up to 22/04/07; no change of members (6 pages) |
30 November 2007 | Return made up to 22/04/07; no change of members (6 pages) |
9 January 2007 | Return made up to 22/04/06; full list of members (6 pages) |
9 January 2007 | Return made up to 22/04/06; full list of members (6 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 June 2005 | Return made up to 22/04/05; full list of members (6 pages) |
21 June 2005 | Return made up to 22/04/05; full list of members (6 pages) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
13 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2003 | Return made up to 22/04/02; full list of members (6 pages) |
28 January 2003 | Return made up to 22/04/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 May 2001 | Return made up to 22/04/01; full list of members
|
29 May 2001 | Return made up to 22/04/01; full list of members
|
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 22/04/00; full list of members
|
22 February 2001 | Return made up to 22/04/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 December 1999 | Full accounts made up to 30 April 1998 (13 pages) |
21 December 1999 | Full accounts made up to 30 April 1998 (13 pages) |
26 April 1999 | Return made up to 22/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 22/04/99; no change of members (4 pages) |
27 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
27 May 1998 | Return made up to 22/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 72 high street haslemere surrey GU27 2HT (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: 72 high street haslemere surrey GU27 2HT (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
27 April 1997 | Return made up to 22/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 22/04/97; full list of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (15 pages) |
9 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
9 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
28 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
28 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |