Company NameEver 34 Limited
Company StatusDissolved
Company Number03291181
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 5 months ago)
Dissolution Date29 April 2003 (21 years ago)
Previous NameSella & Mosca (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameDr Carlo Campanini Bonomi
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed22 January 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 29 April 2003)
RoleIndustrialist
Correspondence AddressVia Del Bossi 4
Milan
20121
Foreign
Director NameGiovanni Marzagalli
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed22 January 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 29 April 2003)
RoleCompany Executive
Correspondence AddressVia Parini 20b
Belgioioso
Pavia
Foreign
Italy
Director NameMr Roger Neil Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 29 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Chatham Close
London
NW11 6HE
Secretary NameMr Roger Neil Smith
NationalityBritish
StatusClosed
Appointed22 January 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 29 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Chatham Close
London
NW11 6HE
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address49 Upper Brook Street
London
W1K 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 November 2002Application for striking-off (1 page)
8 April 2002Company name changed sella & mosca (uk) LIMITED\certificate issued on 08/04/02 (2 pages)
18 December 2001Return made up to 12/12/01; full list of members (7 pages)
28 June 2001Full accounts made up to 31 December 2000 (11 pages)
2 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Full accounts made up to 31 December 1999 (11 pages)
15 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 October 1999Full accounts made up to 31 December 1998 (13 pages)
11 August 1999Registered office changed on 11/08/99 from: 53A palace court london W2 4JB (1 page)
3 December 1998Return made up to 12/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
12 January 1998Return made up to 12/12/97; full list of members (6 pages)
19 February 1997Ad 23/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Memorandum and Articles of Association (7 pages)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
5 February 1997Nc inc already adjusted 23/01/97 (1 page)
3 February 1997Company name changed fcb 1212 LIMITED\certificate issued on 04/02/97 (6 pages)
3 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 January 1997Registered office changed on 30/01/97 from: 4 john carpenter street london EC4Y 0NH (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed;new director appointed (2 pages)
12 December 1996Incorporation (19 pages)