46 Roundway
Devizes
Wiltshire
SN10 2HX
Director Name | Marco Tosi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 February 1994(1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | Roundway Cottage 46 Roundway Village Devizes Wiltshire SN10 2HX |
Secretary Name | Miss Arianna Brissi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 14 April 1999(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundway Cottage 46 Roundway Devizes Wiltshire SN10 2HX |
Director Name | Adam Richard North Perkin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Hallcliffe Grove Horbury Wakefield West Yorkshire Wf4 |
Secretary Name | Patricia Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Marco Tosi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 1994(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Jensome Coate Devizes Wiltshire SN10 3LE |
Secretary Name | David Philip Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 April 1999) |
Role | Company Director |
Correspondence Address | 3a Harrytown Hall Romiley Stockport Cheshire SK6 3BT |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £328,551 |
Cash | £42,409 |
Current Liabilities | £35,247 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2008 | Return made up to 15/01/08; full list of members (5 pages) |
26 March 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
5 April 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
20 March 2007 | Return made up to 15/01/07; full list of members (5 pages) |
23 May 2006 | Return made up to 15/01/06; full list of members (5 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
8 February 2005 | Return made up to 15/01/05; full list of members (5 pages) |
17 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
11 March 2004 | Return made up to 15/01/04; full list of members (5 pages) |
29 September 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
22 March 2003 | Return made up to 15/01/03; full list of members (5 pages) |
17 January 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members (5 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
4 October 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
19 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Return made up to 15/01/01; full list of members (5 pages) |
23 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
18 July 2000 | Director's particulars changed (1 page) |
9 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
21 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Return made up to 15/01/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
10 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
17 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 31 January 1996 (10 pages) |
22 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
22 February 1996 | Secretary resigned (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Registered office changed on 22/02/96 from: no 1 the courtyard ashley road hale cheshire WA14 3NG (1 page) |
4 December 1995 | Full accounts made up to 31 January 1995 (11 pages) |
29 March 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |