Rayleigh
Essex
SS6 8HT
Director Name | Mr David Charles Riches |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alexandra Road Rayleigh Essex SS6 8HT |
Director Name | Antonio Bracalello |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 March 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | Via Amdrea Millevoi 683 Rome 00100 Foreign |
Director Name | Mr Samuel Lyle Finlay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3, Garden House 190 Harborne Road, Edgbaston Birmingham B15 3JJ |
Director Name | Mireille Anita Odette Baumgart |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Bethesda Street Upper Basildon Berkshire RG8 8NU |
Secretary Name | Mr John David Silverstone |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Briar Road Kenton Harrow Middlesex HA3 0DP |
Director Name | Mr Peter John Dickson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 March 2003) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lock Barn Stoke Bruerne Towcester Northamptonshire NN12 7SW |
Director Name | Mr Howard Stephen Winetroube |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Secretary Name | Mr Howard Stephen Winetroube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Director Name | Mr Steven Kenneth Adams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Holyrood Court Northampton Northamptonshire NN5 7JR |
Director Name | Gary Rubin Greenbaum |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 138 Horsepond Road Madison Connecticut 06443-2561 United States |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | esmeraldalimited.com/ |
---|
Registered Address | Riverbridge House 3065 Admirals Park Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
27 April 2005 | Application for striking-off (1 page) |
7 February 2005 | Return made up to 08/01/05; full list of members (7 pages) |
18 January 2005 | Company name changed la galleria LIMITED\certificate issued on 18/01/05 (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: lakeside retail park west thurrock grays essex RM20 3ZB (1 page) |
3 August 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
8 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
15 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Director resigned (1 page) |
20 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
30 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
22 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
24 July 2002 | New secretary appointed;new director appointed (3 pages) |
5 July 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
8 May 2002 | Director's particulars changed (1 page) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
16 April 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
17 October 2001 | Resolutions
|
13 February 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
6 January 2000 | Return made up to 08/01/00; full list of members (5 pages) |
4 November 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
4 November 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
15 March 1999 | Memorandum and Articles of Association (9 pages) |
9 March 1999 | Company name changed la gallaria LIMITED\certificate issued on 10/03/99 (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 12 york place leeds LS1 2DS (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
30 December 1998 | Company name changed decided impact LIMITED\certificate issued on 31/12/98 (2 pages) |
11 December 1998 | Incorporation (17 pages) |