Company NameDonnaricca Ltd
Company StatusDissolved
Company Number03499472
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameAba Ahmed Mohammed Manna
NationalityItalian
StatusClosed
Appointed01 February 1998(5 days after company formation)
Appointment Duration6 years, 1 month (closed 09 March 2004)
RoleCompany Director
Correspondence Address159 North Hyde Lane
Norwood Green
Southall
Middlesex
UB2 5SB
Director NameGennaro Ceci
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed28 February 2000(2 years, 1 month after company formation)
Appointment Duration4 years (closed 09 March 2004)
RoleCompany Director
Correspondence Address44 Northfield Road
London
N16 5RN
Director NameMr Vittoriano Manna
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed01 February 1998(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address44 Northfield Road
London
N16 5RN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address63-65 Hackney Road
London
E2 7NX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Return made up to 27/01/03; full list of members (6 pages)
14 March 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002Director resigned (1 page)
5 April 2001Return made up to 27/01/01; full list of members (6 pages)
1 August 2000Return made up to 27/01/00; no change of members (6 pages)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
26 April 2000Return made up to 27/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Ad 05/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 March 2000New director appointed (2 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
12 March 1998New secretary appointed (2 pages)
24 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 February 1998New director appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Director resigned (1 page)
27 January 1998Incorporation (12 pages)