London
EC1M 4NB
Director Name | Andrea Valsecchi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (closed 13 December 2011) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Via Leopardi 710 Erba Como Italy |
Director Name | Paul Bartlett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Heritage Court Lichfield Staffordshire WS14 9ST |
Secretary Name | Mrs Susan Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Heritage Court Boley Park Lichfield Staffs WS14 9ST |
Director Name | Mr Graham Robert Fortescue |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longfield House, School Road Thorney Hill, Bransgore Christchurch Dorset BH23 8DS |
Director Name | Gianpaolo Villa |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2009) |
Role | Sales Manager |
Country of Residence | Italy |
Correspondence Address | Via Giuseppe Mazzini 192 Arcore 20043 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22-24 Ely Place London EC1N 6TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £978,345 |
Cash | £134,898 |
Current Liabilities | £247,254 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2011 | Application to strike the company off the register (3 pages) |
17 August 2011 | Application to strike the company off the register (3 pages) |
20 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
15 September 2010 | Registered office address changed from C/O Pini Franco Llp 30 St. John's Lane London EC1M 4NB United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
15 September 2010 | Registered office address changed from C/O Pini Franco Llp 30 st. John's Lane London EC1M 4NB United Kingdom on 15 September 2010 (1 page) |
15 September 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
26 February 2010 | Director's details changed for Andrea Valsecchi on 28 November 2009 (2 pages) |
26 February 2010 | Director's details changed for Gianpaolo Villa on 28 November 2009 (2 pages) |
26 February 2010 | Director's details changed for Andrea Valsecchi on 28 November 2009 (2 pages) |
26 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Registered office address changed from Pini Bingham and Partners 30 St Johns Lane London EC1M 4NB on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Registered office address changed from Pini Bingham and Partners 30 st Johns Lane London EC1M 4NB on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Gianpaolo Villa on 28 November 2009 (2 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 December 2009 | Termination of appointment of Gianpaolo Villa as a director (1 page) |
1 December 2009 | Termination of appointment of Gianpaolo Villa as a director (1 page) |
30 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
30 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
18 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 28/11/05; full list of members (7 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
5 July 2005 | Return made up to 10/12/03; full list of members (8 pages) |
5 July 2005 | Return made up to 10/12/03; full list of members (8 pages) |
23 June 2005 | Return made up to 10/12/04; full list of members; amend (7 pages) |
23 June 2005 | Return made up to 10/12/04; full list of members; amend (7 pages) |
21 December 2004 | Return made up to 10/12/04; full list of members
|
21 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 January 2004 | Return made up to 22/12/03; full list of members
|
7 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Memorandum and Articles of Association (8 pages) |
13 May 2003 | Memorandum and Articles of Association (8 pages) |
6 May 2003 | Company name changed barfort stainless steels LIMITED\certificate issued on 06/05/03 (2 pages) |
6 May 2003 | Company name changed barfort stainless steels LIMITED\certificate issued on 06/05/03 (2 pages) |
10 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 02/02/00; full list of members
|
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 February 1999 | Return made up to 02/02/99; no change of members (6 pages) |
4 February 1999 | Return made up to 02/02/99; no change of members
|
30 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
25 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: ross house the square stow on the wold cheltenham gloucestershire GL54 1AF (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: ross house the square stow on the wold cheltenham gloucestershire GL54 1AF (1 page) |
13 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 April 1997 | £ nc 200000/950000 11/04/97 (1 page) |
27 April 1997 | Resolutions
|
27 April 1997 | Ad 11/04/97--------- £ si 750000@1=750000 £ ic 200000/950000 (2 pages) |
27 April 1997 | Memorandum and Articles of Association (15 pages) |
27 April 1997 | Memorandum and Articles of Association (15 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | £ nc 200000/950000 11/04/97 (1 page) |
27 April 1997 | Ad 11/04/97--------- £ si 750000@1=750000 £ ic 200000/950000 (2 pages) |
9 April 1997 | Return made up to 02/02/97; full list of members (6 pages) |
9 April 1997 | Return made up to 02/02/97; full list of members (6 pages) |
2 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
2 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
29 October 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 October 1996 | Auditor's resignation (1 page) |
1 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
1 October 1996 | Auditor's resignation (1 page) |
1 October 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 14 new street london EC2M 4TR (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 14 new street london EC2M 4TR (1 page) |
20 September 1996 | Auditor's resignation (1 page) |
20 September 1996 | Auditor's resignation (1 page) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
2 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
29 April 1996 | Ad 31/03/96--------- £ si 137000@1=137000 £ ic 63000/200000 (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Nc inc already adjusted 31/03/96 (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: hanover court 5 queen street lichfield staffs WS13 6QD (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Nc inc already adjusted 31/03/96 (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: hanover court 5 queen street lichfield staffs WS13 6QD (1 page) |
29 April 1996 | Auditor's resignation (1 page) |
29 April 1996 | Auditor's resignation (1 page) |
29 April 1996 | Ad 31/03/96--------- £ si 137000@1=137000 £ ic 63000/200000 (2 pages) |
4 April 1996 | New director appointed (1 page) |
4 April 1996 | New director appointed (1 page) |
18 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
24 January 1996 | Secretary resigned (2 pages) |
24 January 1996 | New secretary appointed (1 page) |
24 January 1996 | Secretary resigned (2 pages) |
24 January 1996 | New secretary appointed (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1995 | Return made up to 02/02/95; full list of members (6 pages) |
3 May 1995 | Return made up to 02/02/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |