Company NameTechnostone Castelli U.K. Limited
Company StatusDissolved
Company Number02715374
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)
Dissolution Date4 November 1997 (26 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarlo Alberto Belle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed01 October 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 04 November 1997)
RoleManager
Correspondence Address11 Via S Francesco
Massa
Italy
Director NameSergio Furini
Date of BirthOctober 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed01 October 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 04 November 1997)
RoleManager
Correspondence AddressVia Guido Rossa 27
San Donato Milanese
Milan
Foreign
Director NameGeom Franco Olivari
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityItalian
StatusClosed
Appointed01 October 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 04 November 1997)
RoleManager
Correspondence Address19 Via Gulli
Milan
Italy
Director NameDante Venturini
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed01 October 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 04 November 1997)
RolePresident Of Technostone Spa
Correspondence AddressOrtonovo
La Spezia
Via Appia Nuova No 7
Italy
Secretary NamePierluigi Laguzzi
NationalityBritish
StatusClosed
Appointed31 July 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 04 November 1997)
RoleCompany Director
Correspondence Address604 Cascades Tower
4 Westferry Road
London
E14
Director NameMiss Sharon Dinah Crotty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1992)
RoleTrainee Solicitor
Correspondence Address343 Essex Road
Islington
London
N1 3PT
Director NameAndrew Simon Armitage Firth
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1992)
RoleSolicitor
Correspondence Address238 Chase Road
London
N14 6HH
Secretary NameAndrew Simon Armitage Firth
NationalityBritish
StatusResigned
Appointed19 May 1992(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 1992)
RoleSolicitor
Correspondence Address238 Chase Road
London
N14 6HH
Secretary NameGianfranco Molinari
NationalityItalian
StatusResigned
Appointed01 October 1992(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressVia C Porta
3 Cambiago
Milan
Italy
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed13 May 1992
Appointment Duration6 days (resigned 19 May 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed13 May 1992
Appointment Duration6 days (resigned 19 May 1992)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address3 Lanark Square
Glengall Bridge
London
E14 9RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 July 1997First Gazette notice for voluntary strike-off (1 page)
10 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/97
(4 pages)
2 June 1997Application for striking-off (1 page)
21 February 1997Full accounts made up to 31 December 1995 (11 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
4 July 1996Return made up to 18/05/96; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (12 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995New secretary appointed (2 pages)
5 June 1995Return made up to 18/05/95; no change of members (4 pages)