Suini Via Dante Alighieri 470
45030 Salara Rovigo Italy
Foreign
Director Name | Mr Marco Negrini |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 28 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | Via Piemonte 2 44042, Cento (Fe) Italy Foreign |
Secretary Name | Enrico Negrini |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 18 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 September 2006) |
Role | Company Director |
Correspondence Address | Negrini Spa Macellazione Suini Via Dante Alighieri 470 45030 Salara Rovigo Italy Foreign |
Secretary Name | Anna Falato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Holcroft Court Clipstone Street London W1P 7DX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Banerjee And White High Holborn House 52/54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,040 |
Cash | £31,594 |
Current Liabilities | £36,634 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2006 | Application for striking-off (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
21 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Return made up to 11/08/99; no change of members (4 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | Return made up to 11/08/98; full list of members
|
20 November 1998 | Resolutions
|
20 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
23 December 1997 | New director appointed (2 pages) |
29 August 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
13 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Incorporation (20 pages) |