Company NameA.C. Giacoma Limited
Company StatusDissolved
Company Number03071835
CategoryPrivate Limited Company
Incorporation Date23 June 1995(28 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameMidlex Eighty Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarlo Giacoma
Date of BirthAugust 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed23 October 1995(4 months after company formation)
Appointment Duration22 years, 1 month (closed 12 December 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Galluppi 5
Turin
10134
Italy
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed23 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameArmando Giacoma
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityItalian
StatusResigned
Appointed23 October 1995(4 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 December 2010)
RoleCompany Director
Correspondence AddressVia Galluppi 5
Turin
Foreign
Italy
Secretary NameUmberto Ferrando
NationalityBritish
StatusResigned
Appointed23 October 1995(4 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressFlat 5 Fern Court
62 Albermarle Road
Beckenham
Kent
BR3 5XS

Contact

Websitewww.acgiacoma.co.uk

Location

Registered AddressRoom 4, Imperial House
2a, Heigham Road
London
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Shareholders

1 at £1Adriana Ferrari
50.00%
Ordinary
1 at £1Armando Giacoma
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,534
Current Liabilities£190,503

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 September 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
11 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
8 December 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 July 2015Registered office address changed from C/O D K Sandground T/a Dks Room 406 Fortis House 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Room 4, Imperial House 2a, Heigham Road London E6 2JG on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O D K Sandground T/a Dks Room 406 Fortis House 160 London Road Barking Essex IG11 8BB to C/O David Sandground T/a Dks Room 4, Imperial House 2a, Heigham Road London E6 2JG on 6 July 2015 (1 page)
29 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
29 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 August 2013Registered office address changed from 30a Station Road Cuffley Hertfordshire EN6 4HE on 27 August 2013 (1 page)
27 August 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 April 2012Compulsory strike-off action has been discontinued (1 page)
18 April 2012Director's details changed for Carlo Giacoma on 1 November 2009 (2 pages)
18 April 2012Director's details changed for Carlo Giacoma on 1 November 2009 (2 pages)
18 April 2012Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
24 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 November 2011Registered office address changed from C/O Dks Kinetic Business Centre Theobald Road Borehamwood Hertfordshire WD6 4RJ on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from C/O Dks Kinetic Business Centre Theobald Road Borehamwood Hertfordshire WD6 4RJ on 8 November 2011 (2 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 July 2011Annual return made up to 23 June 2010 (14 pages)
2 July 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Termination of appointment of Umberto Ferrando as a secretary (2 pages)
28 February 2011Termination of appointment of Armando Giacoma as a director (2 pages)
27 April 2010Compulsory strike-off action has been discontinued (1 page)
26 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 April 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2009Return made up to 23/06/09; full list of members (10 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2008Return made up to 23/06/08; no change of members (7 pages)
23 October 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 23/06/06; full list of members (7 pages)
5 June 2006Registered office changed on 05/06/06 from: 35 oakhill road beckenham kent BR3 6NG (1 page)
5 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2006Delivery ext'd 3 mth 31/12/05 (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 July 2005Return made up to 23/06/05; full list of members (7 pages)
29 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 August 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
28 June 2004Return made up to 23/06/04; full list of members (7 pages)
14 January 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
16 June 2003Return made up to 23/06/03; full list of members (7 pages)
6 May 2003Registered office changed on 06/05/03 from: 3 cloth street barbican london EC1A 7NP (1 page)
17 February 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 January 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
4 October 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
12 July 2002Return made up to 23/06/02; full list of members (7 pages)
25 January 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 January 2002Total exemption full accounts made up to 31 December 1999 (8 pages)
17 July 2001Return made up to 23/06/01; full list of members (6 pages)
26 February 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 July 2000Return made up to 23/06/00; full list of members (6 pages)
17 March 2000Full accounts made up to 31 December 1998 (9 pages)
11 February 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 July 1999Return made up to 23/06/99; full list of members
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
9 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 May 1999Full accounts made up to 31 December 1997 (9 pages)
1 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 July 1998Return made up to 23/06/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 December 1996 (7 pages)
15 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
8 July 1997Return made up to 23/06/97; no change of members (4 pages)
2 July 1996Return made up to 23/06/96; full list of members (6 pages)
12 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 February 1996Accounting reference date notified as 31/12 (1 page)
15 November 1995New secretary appointed (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
31 October 1995£ nc 10000/500000 23/10/95 (1 page)
31 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 October 1995Company name changed midlex eighty LIMITED\certificate issued on 23/10/95 (4 pages)
23 June 1995Incorporation (32 pages)