Caseleone
Italy
Secretary Name | Mr Giovanni Bosio |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 03 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Raeburn Avenue Surbiton Surrey KT5 9BN |
Director Name | Ralph Stephen Brunswick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Valderieden Glen Road, Ballaugh Ramsey Isle Of Man IM7 5JB |
Director Name | Maureen Suttenwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 December 1999) |
Role | Chartered Secretary |
Correspondence Address | Lynwood Cooil Veg Andreas Isle Of Man IM7 4EU |
Director Name | Mr Carlo Ignazio Vendittelli |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 September 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Garrads Road London SW16 1JU |
Secretary Name | Mr John Edouard Duncan Rankine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Farm Highleadon Newent Gloucestershire GL18 1HJ Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | La Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2001) |
Correspondence Address | 7 Ivebury Court 325 Latimer Road London W10 6RA |
Registered Address | 87 Bridge Road East Molesey Surrey KT8 9HH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,639 |
Net Worth | -£117,857 |
Current Liabilities | £817 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
8 September 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
27 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: c/o nr accountants LIMITED link house 140 the broadway surbiton surrey KT6 7JE (1 page) |
16 May 2005 | Return made up to 09/02/05; full list of members (6 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: the pigeon house red hill farm highleadon newent gloucestershire GL18 1HJ (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
1 April 2004 | Return made up to 09/02/04; full list of members (7 pages) |
5 March 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
21 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
13 December 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members
|
13 November 2001 | Registered office changed on 13/11/01 from: the pigeon house red hill farm highleadon newent glos GL18 1HJ (1 page) |
31 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 September 2001 | New secretary appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 7 ivebury court 325 latimer road london W10 6RA (1 page) |
7 March 2001 | Amended accounts made up to 28 February 2000 (5 pages) |
6 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 28 February 2000 (7 pages) |
5 April 2000 | Return made up to 09/02/00; full list of members
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: suite 204 118 piccadilly london W1V 9FJ (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: suite 204 118 piccadilly london W1V 9FJ (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (3 pages) |
21 April 1999 | New director appointed (3 pages) |
20 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: suite 21822 72 new bond street london W1Y 9DD (1 page) |