22070 Binago Como
Italy
Foreign
Director Name | Miss Fiona Davina Sybil Lane |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1993(same day as company formation) |
Role | Sunglasses Marketing & Design |
Correspondence Address | 2 Mere Cottages Withybed Corner Tadworth Surrey KT20 7UH |
Director Name | Roderick Frederick Alexander Lane |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1993(same day as company formation) |
Role | Sunglasses Marketing & Design |
Correspondence Address | Bayford Lodge 1 College Avenue Epsom Surrey KT17 4HN |
Director Name | Timothy Garth Downes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 November 2003) |
Role | Accountant |
Correspondence Address | Hind Cottage Tilford Road Hindhead Surrey GU26 6RH |
Secretary Name | Timothy Garth Downes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 November 2003) |
Role | Accountant |
Correspondence Address | Hind Cottage Tilford Road Hindhead Surrey GU26 6RH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Maj Barry Alexander Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Hillcrest Road Purley Surrey CR8 2JE |
Director Name | Oliver Burton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 December 1997) |
Role | Businessman |
Correspondence Address | Alderholt Park Fordingbridge Hampshire SP6 3EH |
Director Name | Susan Caroline Hockey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 17 Chapel Road Tadworth Surrey KT20 5SF |
Director Name | David Nicholas Jeffcoate |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 1 North House Manor Fields Putney Hill London SW15 3LW |
Director Name | Richard Derek John Burtt Jones |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 1995) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Malvern House Coed Morgan Abergavenny Gwent NP7 9UD Wales |
Director Name | Simon Justin Durrant-Peatfield |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2000) |
Role | Sales Manager |
Correspondence Address | 80 Rosebank Holyport Road Fulham London SW6 6LJ |
Registered Address | Davis Road Chessington Surrey KT9 1TT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £713,000 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2003 | Application for striking-off (1 page) |
9 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
30 August 2001 | Return made up to 18/08/01; full list of members (8 pages) |
19 April 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
5 March 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
17 October 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 18/08/00; full list of members (8 pages) |
22 June 2000 | Accounts for a medium company made up to 30 September 1999 (13 pages) |
21 June 2000 | Resolutions
|
6 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1999 | Full accounts made up to 30 September 1998 (17 pages) |
23 August 1999 | Return made up to 18/08/99; no change of members
|
9 May 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: keyte & co coombe avenue croydon CR0 5SD (1 page) |
2 September 1998 | Return made up to 18/08/98; full list of members (8 pages) |
9 July 1998 | Accounts for a medium company made up to 30 September 1997 (15 pages) |
18 February 1998 | New director appointed (2 pages) |
14 January 1998 | Accounts for a medium company made up to 31 December 1996 (15 pages) |
19 December 1997 | Declaration of assistance for shares acquisition (7 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
13 December 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1997 | Director resigned (1 page) |
24 September 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
20 August 1997 | Return made up to 18/08/97; full list of members
|
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed;new director appointed (2 pages) |
15 September 1996 | Return made up to 18/08/96; full list of members
|
19 March 1996 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
19 March 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
7 September 1995 | Return made up to 18/08/95; full list of members (18 pages) |
7 July 1995 | Director resigned (2 pages) |
11 May 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 October 1993 | Memorandum and Articles of Association (33 pages) |
6 September 1993 | Resolutions
|
6 September 1993 | Memorandum and Articles of Association (8 pages) |