47023 Cesena
Forrei
Italy
Secretary Name | Carlo Iosa |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 31 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Ellesmere Avenue London NW7 3EU |
Director Name | Mr Richard Bellia |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | 22 Tennyson Road Mill Hill London NW7 4AS |
Secretary Name | Marco Iosa |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 1992(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 1992) |
Role | Company Director |
Correspondence Address | Via Almeiri 690 47023 Cesena Forrei Italy |
Director Name | Marco Iosa |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 1993(1 year, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 16 December 1992) |
Role | Company Director |
Correspondence Address | Via Almeiri 690 47023 Cesena Forrei Italy |
Secretary Name | Tracy Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 22 Byron Road Mill Hill London NW7 4AD |
Secretary Name | Michael Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 12 Erresmere Avenue Mill Hill London |
Secretary Name | Kenneth Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | 27 Court Way London NW9 6JG |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Cliffords Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,714,981 |
Gross Profit | £337,836 |
Net Worth | £69,997 |
Cash | £587 |
Current Liabilities | £531,201 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 December 2002 | Dissolved (1 page) |
---|---|
24 September 2002 | Liquidators statement of receipts and payments (5 pages) |
24 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2001 | Liquidators statement of receipts and payments (5 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
13 September 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 March 1999 | Statement of affairs (8 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: skimpot road luton bedfordshire LU4 0JD (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | Appointment of a voluntary liquidator (1 page) |
24 August 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: luton coldstore skimpot road luton bedfordshire LU4 0JD (1 page) |
16 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
19 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
9 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 12 ellesmere avenue mill hill london, NW7 3EU (1 page) |
26 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 January 1996 | Return made up to 16/12/95; full list of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 July 1995 | Nc inc already adjusted 19/06/95 (1 page) |
5 July 1995 | Ad 19/06/95--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
5 July 1995 | Resolutions
|
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |