Abbots Langley
Hertfordshire
WD5 0DB
Secretary Name | Glen Wilfrid Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 29 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Director Name | Aldo Del Bottegone |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ramillies Road London W4 1JW |
Director Name | Mr Giovanni Zarra |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Ramillies Road Chiswick London W4 1JW |
Secretary Name | Secretary Michael Julian Anton Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Norwich Road Thornton Heath Surrey CR7 8NA |
Secretary Name | Aldo Del Bottegone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 1991(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 August 1996) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ramillies Road London W4 1JW |
Director Name | John James Metcalf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | Rose Cottage Southcott Drive Preston Candover Hampshire RG25 2DN |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1991(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 May 1997) |
Correspondence Address | 4 Brook Street London W1A 4ZE |
Registered Address | 5th Floor 7-10 Chandos Street London W1M 9DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 March 2001 | Dissolved (1 page) |
---|---|
27 December 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
24 December 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Appointment of a voluntary liquidator (1 page) |
25 June 1998 | Declaration of solvency (3 pages) |
22 June 1998 | Ad 09/06/98--------- £ si 202916@1=202916 £ ic 181820/384736 (4 pages) |
22 June 1998 | Resolutions
|
14 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1997 | Return made up to 09/09/97; full list of members
|
6 June 1997 | New director appointed (2 pages) |
5 June 1997 | Secretary resigned (1 page) |
5 June 1997 | New secretary appointed;new director appointed (3 pages) |
5 June 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
3 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 4 brook street london W1Y 1AA (1 page) |
29 September 1996 | Return made up to 09/09/96; full list of members
|
2 May 1996 | Accounts made up to 30 June 1995 (12 pages) |
13 September 1995 | Return made up to 09/09/95; no change of members (4 pages) |
21 June 1995 | Company name changed tuscania pizzas LIMITED\certificate issued on 22/06/95 (4 pages) |
28 April 1995 | Accounts made up to 30 June 1994 (12 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 144 upper richmond road london SW15 (1 page) |