Company NameTorrenzo Leather Company Limited
DirectorEnzo Rizzo
Company StatusDissolved
Company Number02920549
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameEnzo Rizzo
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(same day as company formation)
RoleLeather Merchant
Correspondence Address27 Kirkeby House
Bourne Estate
London
EC1 7UN
Secretary NamePatricia Lesley Richbell
NationalityBritish
StatusCurrent
Appointed24 April 1996(2 years after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address208 St Pauls Road
London
N1 2LL
Secretary NameAntonio Russo
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSecretary
Correspondence Address1 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PA
Secretary NameRosalia Realmuto
NationalityBritish
StatusResigned
Appointed22 September 1994(5 months after company formation)
Appointment Duration4 months (resigned 26 January 1995)
RoleAccounts Manager
Correspondence Address462 Whippendell Road
Watford
Hertfordshire
WD1 7PT
Secretary NameTony Russo
NationalityBritish
StatusResigned
Appointed26 January 1995(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address3 High Street
Kings Langley
Hertfordshire
WD4 8AR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressConduit House 24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 November 1998Dissolved (1 page)
11 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
8 June 1997Registered office changed on 08/06/97 from: 20 sparrows herne bushey hertfordshire WD2 3EU (1 page)
5 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 1997Statement of affairs (7 pages)
5 June 1997Appointment of a voluntary liquidator (1 page)
30 May 1996Secretary resigned (1 page)
30 May 1996New secretary appointed (2 pages)
21 May 1996Particulars of contract relating to shares (4 pages)
21 May 1996Ad 18/12/95--------- £ si 9997@1 (2 pages)
8 May 1996Secretary resigned (1 page)
17 April 1996Ad 18/12/95--------- £ si 9997@1 (2 pages)
16 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1996£ nc 1000/10000 18/12/95 (1 page)
16 April 1996Return made up to 19/04/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 April 1995Return made up to 19/04/95; full list of members (6 pages)
23 April 1995Ad 06/04/95--------- £ si 1@1 (2 pages)