Hampton
Middlesex
TW12 1QX
Director Name | Giovanni Del Conte |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Trader |
Correspondence Address | No 79 Setustu Setapt 3rd Floor Kabatas Istanbul 80040 |
Director Name | Theodore Del Conte |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Trader |
Correspondence Address | Nireos 7 Vouliagmeni Athens Foreign Greece |
Secretary Name | David William Blackwood Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 58 Windmill Road Hampton Middlesex TW12 1QX |
Secretary Name | Deepak Surana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 80 Raleigh Road Feltham Middlesex TW13 4LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 246 Nether Street London N3 1HU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,333,606 |
Gross Profit | £174,115 |
Net Worth | £32,652 |
Cash | £276,873 |
Current Liabilities | £1,064,604 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 July 2006 | Dissolved (1 page) |
---|---|
26 April 2006 | Completion of winding up (1 page) |
23 June 2005 | Order of court - restore & wind-up 14/06/05 (2 pages) |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2003 | Secretary resigned (1 page) |
27 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
11 June 2002 | Full accounts made up to 31 March 2001 (11 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 07/03/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: 43 london road kingston upon thames surrey KT2 6ND (1 page) |
23 January 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
13 November 2001 | Particulars of mortgage/charge (5 pages) |
17 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
16 March 2001 | Secretary resigned (2 pages) |
14 March 2001 | Memorandum and Articles of Association (10 pages) |
6 March 2001 | Company name changed indagro (uk) LIMITED\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
30 March 2000 | Return made up to 07/03/00; change of members (6 pages) |
17 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
8 September 1999 | Director resigned (2 pages) |
23 August 1999 | Full accounts made up to 31 March 1998 (9 pages) |
23 August 1999 | Return made up to 07/03/99; no change of members
|
30 May 1997 | Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
13 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Incorporation (17 pages) |