Udine
33100
Italy
Secretary Name | Delia Maria Cappellari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 November 2010) |
Role | Company Director |
Correspondence Address | Via Della Ferrovia N. 9/4 Pavia Di Udine 33050 Italy |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998 |
Appointment Duration | 1 month (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Dott Stefano Barei |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 1998(1 month after company formation) |
Appointment Duration | 1 month (resigned 25 March 1998) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Viale Duodo N.44 Udine 33100 Italy |
Secretary Name | Delia Maria Cappellari |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 1998(1 month after company formation) |
Appointment Duration | 1 month (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | Via Laipacco 11/01 Udine 33100 |
Director Name | Angelo Marin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 1998(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2000) |
Role | Civil Engineer |
Correspondence Address | Via Vidoni N.6-Fr San Rocco- Forgaria Nel Friuli 33030 |
Secretary Name | Dott Stefano Barei |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 1998(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Viale Duodo N.44 Udine 33100 Italy |
Secretary Name | Mr Rodney Martin Fennemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998 |
Appointment Duration | 1 month (resigned 18 February 1998) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | Application to strike the company off the register (3 pages) |
13 July 2010 | Application to strike the company off the register (3 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Dott. Stefano Barei on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Dott. Stefano Barei on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Dott. Stefano Barei on 1 October 2009 (2 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page) |
6 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 October 2008 | Secretary appointed delia maria cappellari (2 pages) |
20 October 2008 | Secretary appointed delia maria cappellari (2 pages) |
17 October 2008 | Return made up to 19/01/08; full list of members (3 pages) |
17 October 2008 | Return made up to 19/01/08; full list of members (3 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
6 March 2007 | Return made up to 19/01/07; full list of members (6 pages) |
6 March 2007 | Return made up to 19/01/07; full list of members
|
7 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 November 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 November 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
7 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
19 December 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
19 December 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
28 February 2004 | Return made up to 19/01/04; full list of members
|
28 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
20 February 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
20 February 2004 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
7 April 2003 | Return made up to 19/01/03; full list of members
|
7 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
27 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 19/01/02; full list of members
|
13 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
13 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members
|
27 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 June 1999 | Return made up to 19/01/99; full list of members (6 pages) |
17 June 1999 | Return made up to 19/01/99; full list of members (6 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page) |
29 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
29 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Memorandum and Articles of Association (5 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
5 March 1998 | Memorandum and Articles of Association (5 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
19 January 1998 | Incorporation (16 pages) |
19 January 1998 | Incorporation (16 pages) |