Bull Lane, Maiden Newton
Dorchester
Dorset
DT2 0BQ
Secretary Name | Michael John Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(4 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 14 August 2001) |
Role | Company Director |
Correspondence Address | 4 Dinsdale Gardens New Barnet Hertfordshire EN5 1HE |
Director Name | Michael John Jones |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1999) |
Role | Textile Agent |
Correspondence Address | 4 Dinsdale Gardens New Barnet Hertfordshire EN5 1HE |
Director Name | Rosemary Susan Jones |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 days after company formation) |
Appointment Duration | 2 years (resigned 06 September 1997) |
Role | Office Manager |
Correspondence Address | 4 Dinsdale Gardens New Barnet Hertfordshire EN5 1HE |
Director Name | Enrico Prini |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 August 1995(3 days after company formation) |
Appointment Duration | 2 years (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Via Ferrari 2 Como 22070 |
Secretary Name | Michael John Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 1999) |
Role | Textile Agent |
Correspondence Address | 4 Dinsdale Gardens New Barnet Hertfordshire EN5 1HE |
Director Name | Giancarlo Matteucci |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 1997(2 years after company formation) |
Appointment Duration | 3 years (resigned 11 September 2000) |
Role | Manager |
Correspondence Address | Dante Prini Spa Luciho 22070 Como Italy Foreign |
Director Name | Michele Palladino |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 September 1997(2 years after company formation) |
Appointment Duration | 3 years (resigned 04 October 2000) |
Role | Manager |
Correspondence Address | Dante Prini Spa Lucino 22070 Como Italy Foreign |
Secretary Name | Monica Fatuga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 9 Dengie Walk London N1 8TD |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1995(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Registered Address | 48 Abbots Lane Kenley Surrey CR8 5JH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2001 | Application for striking-off (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 October 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 167/169 great portland street london W1N 5FD (1 page) |
7 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 July 1998 | Return made up to 31/07/98; no change of members (4 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 August 1996 | Return made up to 31/07/96; full list of members
|
19 December 1995 | Resolutions
|
19 December 1995 | Accounting reference date notified as 31/12 (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: 25 priestgate peterborough cambridgeshire PE1 1JL (1 page) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 25A priestgate peterborough PE1 1JL (1 page) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New secretary appointed (2 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Incorporation (26 pages) |