London
SE12 8AA
Director Name | Vittorio Moscatelli |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 November 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 September 2008) |
Role | Chief Executive |
Correspondence Address | 9 Via Marconi Figino Serenza 22060 Italy |
Director Name | Mr Michael John Trefor Davies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 November 2006) |
Role | Retired Managing Director |
Country of Residence | England |
Correspondence Address | 9 Canning Place London W8 5AD |
Director Name | Carlo De Benedetti |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2004) |
Role | Entrepreneur |
Correspondence Address | Via Foppetas 14 St Moritz 7500 Switzerland |
Director Name | David John Macgregor Sandison |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 February 2004) |
Role | Financial Consultant |
Correspondence Address | Braintris House Hatfield Broad Oak Essex CM22 7JU |
Secretary Name | David John Macgregor Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 January 2001) |
Role | Financial Consultant |
Correspondence Address | Braintris House Hatfield Broad Oak Essex CM22 7JU |
Secretary Name | Mr Michael John Trefor Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 April 2001) |
Role | Retired Managing Director |
Country of Residence | England |
Correspondence Address | 9 Canning Place London W8 5AD |
Director Name | Roberto Italiano |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2000(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 August 2001) |
Role | Company Director |
Correspondence Address | 9 Canning Place London W8 5AD |
Secretary Name | Parag Himatlal Gandesha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | 31 Nottingham Terrace London NW1 4QB |
Director Name | Alison Sachs |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2006) |
Role | Venture Capitalist |
Correspondence Address | 5-6 Bramham Gardens Flat 7 London SW5 0JQ |
Secretary Name | Nadeem Haque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | 19 Elgar Avenue Norbury London SW16 4JA |
Director Name | Paolo Bonetti |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2006) |
Role | Chief Finance Officer |
Correspondence Address | Via Bruxelles 4e San Donato Milan 20097 Foreign |
Director Name | Mr Douglas Gordon James Paterson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 27 June 2008 (5 pages) |
23 January 2008 | Liquidators statement of receipts and payments (6 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 13 albermarle street london W1S 4HJ (1 page) |
9 January 2007 | Declaration of solvency (3 pages) |
9 January 2007 | Appointment of a voluntary liquidator (1 page) |
9 January 2007 | Resolutions
|
22 December 2006 | New director appointed (1 page) |
22 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
26 October 2006 | Memorandum and Articles of Association (12 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (35 pages) |
18 July 2006 | Return made up to 12/06/06; full list of members
|
14 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | New director appointed (1 page) |
25 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
17 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
21 September 2003 | Full accounts made up to 31 December 2002 (31 pages) |
27 June 2003 | Return made up to 12/06/03; full list of members
|
5 February 2003 | Auditor's resignation (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
17 July 2001 | Return made up to 12/06/01; full list of members
|
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Nc inc already adjusted 13/12/00 (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Memorandum and Articles of Association (12 pages) |
9 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
19 October 2000 | Company name changed angloprize LIMITED\certificate issued on 20/10/00 (2 pages) |
12 June 2000 | Incorporation (13 pages) |