Company NameGiacomini U.K. Limited
Company StatusDissolved
Company Number02907993
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCorrado Giacomini
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed01 June 1994(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 17 December 2002)
RoleIndustrial Manager
Correspondence AddressVia Torrione 27/A
Borgomanero
Piemonte-Novara
28021
Secretary NameAndrea Giacomini
NationalityBritish
StatusClosed
Appointed27 September 1996(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 17 December 2002)
RoleCompany Director
Correspondence AddressVia Mottarone 17
San Maurizio D'Opaglio
Novara
28017
Director NameRonald Severn
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(1 month, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 02 June 1994)
RoleChartered Sec
Correspondence Address1 Emerson Court
Wimbledon Hill Road
London
SW19 7PQ
Secretary NameMiss Katie Forder
NationalityBritish
StatusResigned
Appointed04 May 1994(1 month, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Secretary NameGraziano Giacomini
NationalityBritish
StatusResigned
Appointed01 June 1994(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressGraziano Giacomini
Vai Novara 8-10
Orta San Giulo
Novara/Piermonte
28016
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Cash£225,724
Current Liabilities£1,110,112

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2001Return made up to 14/03/01; full list of members (5 pages)
1 February 2001Full accounts made up to 31 December 1999 (12 pages)
26 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
17 July 2000Return made up to 14/03/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 December 1998 (12 pages)
28 June 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
18 May 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
15 April 1998Return made up to 14/03/98; full list of members (5 pages)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
18 April 1997Return made up to 14/03/97; full list of members (5 pages)
6 November 1996New secretary appointed (1 page)
5 November 1996Secretary resigned (1 page)
28 April 1996Return made up to 14/03/96; full list of members (5 pages)
23 November 1995Return made up to 14/03/95; full list of members (12 pages)
9 June 1995Full accounts made up to 31 December 1994 (11 pages)