Chiswick Mall
London
W4 2PR
Director Name | Mr Ian Eldridge |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serrayle Lodge Dillywood Lane Higham Kent ME3 7NT |
Director Name | Paul Vincent Gilligan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 July 2000) |
Role | Company Director |
Correspondence Address | 107 Welham Road Tooting Bec London SW16 6QH |
Director Name | John James Metcalf |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Itchen Down House Itchen Down Winchester Hampshire SO21 1BT |
Director Name | David Michael Page |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 196 Coombe Lane Wimbledon London SW20 0QT |
Secretary Name | Glen Wilfrid Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 29 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Director Name | Steven Alan Hill |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 54 Beechcroft Avenue New Malden Surrey KT3 3EE |
Director Name | Andre Bonyadian |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 88 Lancaster Road Northolt Middlesex UB5 4TS |
Director Name | Massimo Osella |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 125 Princes Avenue London N13 6HE |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2003) |
Role | Co Secretary |
Correspondence Address | 30 Colham Road Hillingdon Middlesex UB8 3WQ |
Secretary Name | Jackie Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 8 Walmer Gardens London W13 9TS |
Secretary Name | Mr Michael Stuart Heeson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2011) |
Role | Company Director |
Correspondence Address | 83 Martins Road Bromley BR2 0EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Marlborough House 4th Floor 10 Earlham Street London WC2H 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£586,266 |
Current Liabilities | £586,266 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Application to strike the company off the register (3 pages) |
21 September 2011 | Registered office address changed from 229-231 Kensington High Street London W8 6SA on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 229-231 Kensington High Street London W8 6SA on 21 September 2011 (1 page) |
15 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
2 February 2011 | Termination of appointment of Michael Heeson as a secretary (1 page) |
2 February 2011 | Termination of appointment of Michael Heeson as a secretary (1 page) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 December 2009 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mr Michael Stuart Heeson on 4 December 2009 (1 page) |
5 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 June 2008 | Secretary appointed michael stuart heeson (1 page) |
11 June 2008 | Secretary appointed michael stuart heeson (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from hunton house highbridge estate oxford road uxbridge UB8 1HU (1 page) |
28 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 May 2008 | Appointment terminated secretary jackie freeman (1 page) |
28 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
28 May 2008 | Appointment Terminated Secretary jackie freeman (1 page) |
9 August 2007 | Accounts made up to 30 June 2007 (8 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
19 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
31 March 2007 | Accounts made up to 30 June 2006 (8 pages) |
31 March 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
26 May 2006 | Return made up to 23/05/06; full list of members (6 pages) |
26 May 2006 | Return made up to 23/05/06; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 1 union business park florence way uxbridge middlesex UB8 2LS (1 page) |
28 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
28 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
24 March 2005 | Accounts made up to 30 June 2004 (8 pages) |
24 March 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
23 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
22 July 2003 | Accounts made up to 30 June 2003 (8 pages) |
22 July 2003 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
15 June 2003 | Return made up to 23/05/03; full list of members (5 pages) |
15 June 2003 | Return made up to 23/05/03; full list of members (5 pages) |
15 June 2003 | Secretary's particulars changed (1 page) |
15 June 2003 | Secretary's particulars changed (1 page) |
26 March 2003 | Accounts made up to 30 June 2002 (8 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
16 July 2002 | Return made up to 23/05/02; full list of members (5 pages) |
16 July 2002 | Return made up to 23/05/02; full list of members (5 pages) |
26 February 2002 | Accounts made up to 30 June 2001 (12 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 June 2001 (12 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
26 February 2001 | Location of register of directors' interests (1 page) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 7 mckay trading estate kensal road london W10 5BN (1 page) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of directors' interests (1 page) |
18 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Return made up to 23/05/00; full list of members (8 pages) |
4 July 2000 | Return made up to 23/05/00; full list of members (8 pages) |
4 July 2000 | Director resigned (1 page) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (14 pages) |
5 July 1999 | Return made up to 23/05/99; no change of members (10 pages) |
5 July 1999 | Return made up to 23/05/99; no change of members (10 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 23/05/98; full list of members
|
31 May 1998 | Return made up to 23/05/98; full list of members (10 pages) |
21 May 1998 | Director's particulars changed (1 page) |
21 May 1998 | Director's particulars changed (1 page) |
16 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
16 March 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
13 August 1997 | Company name changed pasta del borgo LIMITED\certificate issued on 13/08/97 (2 pages) |
13 August 1997 | Company name changed pasta del borgo LIMITED\certificate issued on 13/08/97 (2 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Memorandum and Articles of Association (13 pages) |
13 July 1997 | Memorandum and Articles of Association (13 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 July 1997 | New secretary appointed (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New secretary appointed (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
3 June 1997 | Company name changed loyaltype LIMITED\certificate issued on 03/06/97 (2 pages) |
3 June 1997 | Company name changed loyaltype LIMITED\certificate issued on 03/06/97 (2 pages) |
23 May 1997 | Incorporation (9 pages) |
23 May 1997 | Incorporation (9 pages) |