Company NameLa Caneva Limited
Company StatusDissolved
Company Number04090445
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date21 April 2009 (15 years ago)
Previous NameAmclad Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameOrnella Pegoraro
Date of BirthDecember 1952 (Born 71 years ago)
NationalityItalian
StatusClosed
Appointed10 August 2001(9 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 21 April 2009)
RoleBook Keeper
Correspondence AddressVia Olmo 147/B
30030 Maerne Di Martellago
30030
Venezia
Italy
Director NameDiego Pistellato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed10 July 2002(1 year, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 21 April 2009)
RoleWine Importer
Correspondence Address17 Margaret Close
Whetstone
London
N20 9RA
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusClosed
Appointed10 January 2001(2 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 21 April 2009)
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NA
Director NameOmar Zanatta
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2001(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 10 August 2001)
RoleCompany Director
Correspondence Address12 Leigh Hunt Drive
Southgate
London
N14 6DA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
17 September 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 11 September 2008 (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
18 March 2005Liquidators statement of receipts and payments (5 pages)
26 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2004Appointment of a voluntary liquidator (1 page)
22 March 2004Statement of affairs (8 pages)
22 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2004Registered office changed on 09/03/04 from: chase green house 42 chase side enfield middlesex EN2 6NF (1 page)
7 November 2003Return made up to 16/10/03; full list of members (10 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 May 2003Particulars of mortgage/charge (11 pages)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
24 October 2002Return made up to 16/10/02; full list of members (7 pages)
4 October 2002Director's particulars changed (1 page)
17 September 2002Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 September 2002Registered office changed on 03/09/02 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
1 August 2002New director appointed (3 pages)
14 November 2001Return made up to 16/10/01; full list of members (6 pages)
6 September 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
22 January 2001Memorandum and Articles of Association (8 pages)
20 January 2001Registered office changed on 20/01/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
11 January 2001Company name changed amclad consultants LIMITED\certificate issued on 11/01/01 (2 pages)