Vicenza
Italy
36100
Foreign
Director Name | Paul Ostling |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 09 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Skalldalsv 40 Hovaas Sy3652 |
Director Name | Christina Elisabeth Aakerlind |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 March 2003(5 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Director Of Finance |
Correspondence Address | Persikogatan 128 Vastra Frolunda Gothenburg Se42656 |
Director Name | Emilio Adinolfi |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 April 2003(5 years, 3 months after company formation) |
Appointment Duration | 21 years |
Role | Director Of Finance |
Correspondence Address | Via Sempione 78 Pero Milano 20016 |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £909,223 |
Gross Profit | £32,672 |
Net Worth | £61,216 |
Cash | £209,007 |
Current Liabilities | £411,652 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 July 2005 | Dissolved (1 page) |
---|---|
7 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: saint james house 13 kensington square london W8 5HD (1 page) |
25 June 2003 | Declaration of solvency (3 pages) |
5 June 2003 | Resolutions
|
4 May 2003 | New director appointed (3 pages) |
4 May 2003 | New director appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 29 abingdon road london W8 6AH (1 page) |
15 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | Re-registration of Memorandum and Articles (11 pages) |
15 August 2002 | Application for reregistration from PLC to private (1 page) |
17 April 2002 | Auditor's resignation (1 page) |
21 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
20 February 2002 | Return made up to 09/01/02; full list of members (5 pages) |
20 February 2002 | Secretary resigned (1 page) |
1 November 2001 | Accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 June 2001 | Memorandum and Articles of Association (14 pages) |
25 June 2001 | Resolutions
|
8 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
25 January 2001 | Amended full accounts made up to 31 December 1998 (13 pages) |
25 January 2001 | Accounts made up to 31 December 1999 (13 pages) |
31 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 May 2000 | Registered office changed on 31/05/00 from: suite 19599 72 new bond street london W1Y 9DD (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
16 March 2000 | Return made up to 09/01/00; full list of members
|
1 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
5 August 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 January 1999 | Ad 25/01/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
29 January 1999 | Return made up to 09/01/99; full list of members
|
9 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
27 January 1998 | Certificate of authorisation to commence business and borrow (1 page) |
27 January 1998 | Application to commence business (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
9 January 1998 | Incorporation (18 pages) |