London
W6 9AB
Secretary Name | Daniel Carlos Martell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 December 2003) |
Role | Company Director |
Correspondence Address | 131 Copse Hill Wimbledon London SW20 0SU |
Secretary Name | John Austin Rosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 69 Tor Bryan Ingatestone Essex CM4 9HN |
Director Name | Maria Allegrini |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | Via Giare 7 37022 Fumane Verona Italy |
Secretary Name | Mr Remo Nardone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Peter's Square London W6 9AB |
Secretary Name | Derek William Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 19 Mayfield Road London W12 9LT |
Secretary Name | Simon Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | 65 Vernon Road East Sheen London SW14 8NU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2003 | Application for striking-off (1 page) |
5 February 2003 | Return made up to 12/01/03; full list of members (5 pages) |
10 September 2002 | Accounts made up to 31 December 2001 (4 pages) |
18 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
31 October 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
1 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
31 January 2001 | Auditor's resignation (1 page) |
31 January 2001 | Auditor's resignation (1 page) |
17 January 2001 | Return made up to 12/01/01; full list of members (5 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
27 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
11 December 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 July 1998 | New secretary appointed (2 pages) |
25 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
20 August 1997 | Company name changed winecellars LIMITED\certificate issued on 21/08/97 (2 pages) |
4 June 1997 | Ad 08/05/97--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
4 June 1997 | Ad 08/05/97--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Nc inc already adjusted 01/05/97 (1 page) |
23 May 1997 | Company name changed arcadia wines LIMITED\certificate issued on 27/05/97 (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
19 March 1997 | Full accounts made up to 30 September 1996 (6 pages) |
19 February 1997 | Return made up to 12/01/97; full list of members (6 pages) |
8 November 1996 | Company name changed vinotec LIMITED\certificate issued on 11/11/96 (2 pages) |
1 March 1996 | Full accounts made up to 30 September 1995 (6 pages) |
24 January 1996 | Return made up to 12/01/96; no change of members (5 pages) |