Sark
GY9 0SA
Director Name | Stuart Leonard Perry |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 March 2000) |
Role | Business Manager/Director |
Correspondence Address | 240 Marlpool Lane Kidderminster Worcestershire DY11 5DL |
Director Name | Angelo Ricagni |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 March 2000) |
Role | Managing Director |
Correspondence Address | Via Marcona 16 20129 Milano Italy |
Director Name | Teodoro Ventura |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 December 1999) |
Role | Export Manager |
Correspondence Address | Via Derna 28 20132 Milano Italy |
Secretary Name | Stuart Leonard Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 March 2000) |
Role | Business Manager/Director |
Correspondence Address | 240 Marlpool Lane Kidderminster Worcestershire DY11 5DL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£182,965 |
Cash | £24,573 |
Current Liabilities | £282,565 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2001 | Registered office changed on 07/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2001 | Application for striking-off (1 page) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
27 April 2000 | Secretary resigned;director resigned (2 pages) |
21 April 2000 | Secretary resigned;director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: bridge house severn bridge bewdley worcs. (1 page) |
21 April 2000 | New director appointed (3 pages) |
21 April 2000 | Director resigned (1 page) |
20 March 2000 | Company name changed ricagni U.K. LIMITED\certificate issued on 20/03/00 (2 pages) |
7 February 2000 | Director resigned (1 page) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
11 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
4 September 1996 | Return made up to 15/09/96; full list of members (4 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 December 1995 | £ nc 30000/100000 10/11/95 (1 page) |
8 December 1995 | Resolutions
|
8 December 1995 | Ad 10/11/95--------- £ si 23000@1=23000 £ ic 30000/53000 (2 pages) |
8 September 1995 | Return made up to 15/09/95; no change of members (4 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |