Company NameDante Prini (GB) Limited
Company StatusDissolved
Company Number03090669
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 9 months ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Steven Thomson Clarke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 14 August 2001)
RoleTextile Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Bull Lane, Maiden Newton
Dorchester
Dorset
DT2 0BQ
Secretary NameMichael John Jones
NationalityBritish
StatusClosed
Appointed24 July 2000(4 years, 11 months after company formation)
Appointment Duration1 year (closed 14 August 2001)
RoleCompany Director
Correspondence Address4 Dinsdale Gardens
New Barnet
Hertfordshire
EN5 1HE
Director NameMichael John Jones
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1999)
RoleTextile Agent
Correspondence Address4 Dinsdale Gardens
New Barnet
Hertfordshire
EN5 1HE
Director NameRosemary Susan Jones
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(3 days after company formation)
Appointment Duration2 years (resigned 06 September 1997)
RoleOffice Manager
Correspondence Address4 Dinsdale Gardens
New Barnet
Hertfordshire
EN5 1HE
Director NameEnrico Prini
Date of BirthDecember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed14 August 1995(3 days after company formation)
Appointment Duration2 years (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressVia Ferrari 2
Como
22070
Secretary NameMichael John Jones
NationalityBritish
StatusResigned
Appointed14 August 1995(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1999)
RoleTextile Agent
Correspondence Address4 Dinsdale Gardens
New Barnet
Hertfordshire
EN5 1HE
Director NameGiancarlo Matteucci
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed06 September 1997(2 years after company formation)
Appointment Duration3 years (resigned 11 September 2000)
RoleManager
Correspondence AddressDante Prini Spa
Luciho 22070 Como
Italy
Foreign
Director NameMichele Palladino
Date of BirthJune 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed06 September 1997(2 years after company formation)
Appointment Duration3 years (resigned 04 October 2000)
RoleManager
Correspondence AddressDante Prini Spa
Lucino 22070 Como
Italy
Foreign
Secretary NameMonica Fatuga
NationalityBritish
StatusResigned
Appointed31 May 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2000)
RoleCompany Director
Correspondence Address9 Dengie Walk
London
N1 8TD
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed11 August 1995(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address48 Abbots Lane
Kenley
Surrey
CR8 5JH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Accounts

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

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
9 March 2001Application for striking-off (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
8 August 2000Return made up to 31/07/00; full list of members (7 pages)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: 167/169 great portland street london W1N 5FD (1 page)
7 September 1999Return made up to 31/07/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999Secretary resigned;director resigned (1 page)
5 January 1999New director appointed (2 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Return made up to 31/07/98; no change of members (4 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 December 1995Accounting reference date notified as 31/12 (1 page)
19 December 1995Registered office changed on 19/12/95 from: 25 priestgate peterborough cambridgeshire PE1 1JL (1 page)
12 December 1995Particulars of mortgage/charge (4 pages)
17 August 1995Registered office changed on 17/08/95 from: 25A priestgate peterborough PE1 1JL (1 page)
17 August 1995New director appointed (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Secretary resigned (2 pages)
11 August 1995Incorporation (26 pages)