Twickenham
TW1 4HJ
Secretary Name | Jonathan Mark Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 March 2010) |
Role | Accountant |
Correspondence Address | 48 Copthall Gardens Twickenham TW1 4HJ |
Director Name | David Don Robin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | 20 Hazel Close Hadleigh Essex SS7 2EP |
Director Name | Sergio Nasi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 1991 |
Appointment Duration | 3 years, 11 months (resigned 31 December 1994) |
Role | President Of Reunite |
Correspondence Address | Via A Gramsci 54 Reggio Emilia 42100 Foreign |
Director Name | Sandro Boscaini |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 February 1991 |
Appointment Duration | 3 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Gargagnago Di Valpolicella Verone 37020 Foreign |
Director Name | Renato Trestini |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1991(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 1992) |
Role | Wine Importer |
Correspondence Address | St Catherines Hill Bruton Somerset BA10 0DH |
Director Name | Mr David John Searle |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 1992) |
Role | Businessman/Importer |
Correspondence Address | 20 Marlborough Building Bath Avon BA1 2LY |
Secretary Name | Renato Trestini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1991(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | St Catherines Hill Bruton Somerset BA10 0DH |
Director Name | Mr Paul Merritt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | 10 Charlotte Grove London SE26 4BW |
Director Name | Roberto Ferin |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 August 1992) |
Role | Vice President/Director International Division |
Correspondence Address | 1111 Cedar Swamp Road Old Brookville New York Ny 11545 Ip26 |
Director Name | Antonio Pulcini |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Via Frascati 31/33 Monte Porzio Catone 00040 Foreign |
Director Name | Alois Lageder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Via Druso 235 39100 Bolzano Italy |
Secretary Name | Mr Paul Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 December 1992) |
Role | General Manager |
Correspondence Address | 10 Charlotte Grove London SE26 4BW |
Secretary Name | David Don Robin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 October 2000) |
Role | Secretary |
Correspondence Address | 34 Oakhurst Close Barkingside Ilford Essex IG6 2LT |
Director Name | Renato Trestini |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | St Catherines Hill Bruton Somerset BA10 0DH |
Director Name | William Laurence Page |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(8 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 30 March 2001) |
Role | Managing Director |
Correspondence Address | Uplands Farm Cryers Hill Lane Widmer End High Wycombe Buckinghamshire HP15 6AA |
Director Name | Mr Dermot Joseph Magee |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 9 Limmer Close Wokingham Berkshire RG41 4DF |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1991(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 29 Corsica Street London N5 1JT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
16 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
28 November 2005 | Accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
11 November 2004 | Accounts made up to 31 March 2004 (7 pages) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
1 February 2004 | Accounts made up to 31 March 2003 (8 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
11 February 2002 | Accounts for a dormant company made up to 31 March 2001 (11 pages) |
11 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members
|
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
13 November 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
25 August 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
25 August 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
25 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
25 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: c/o david suckling & co. 6 hartham lane hertford herts. SG14 1QN (1 page) |
5 October 1999 | Return made up to 31/07/99; full list of members (8 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: c/o david suckling & co. 6 hartham lane hertford herts. SG14 1QN (1 page) |
5 October 1999 | Return made up to 31/07/99; full list of members (8 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 December 1998 | Return made up to 31/07/98; full list of members (6 pages) |
4 December 1998 | Return made up to 31/07/98; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
5 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
16 October 1995 | Return made up to 31/07/95; full list of members
|
16 October 1995 | Return made up to 31/07/95; full list of members (6 pages) |
30 March 1992 | Resolutions
|
30 March 1992 | Resolutions
|
12 August 1991 | Company name changed\certificate issued on 12/08/91 (2 pages) |
12 August 1991 | Company name changed\certificate issued on 12/08/91 (2 pages) |
31 July 1991 | Incorporation (16 pages) |
31 July 1991 | Incorporation (16 pages) |