Valdibrana
Pistoia
51030
Director Name | Wendy Webster |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 4 Gwynn House 94 Lower Sloane Street London SW1W 8BX |
Secretary Name | Amanda Jayne Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 April 2001) |
Role | Book Keeper |
Correspondence Address | 231 Grangehill Road Eltham London SE9 1SS |
Director Name | Mr Alex Raymond Pereira |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 3 Marshalls Road Braintree Essex CM7 7LL |
Secretary Name | Wendy Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 June 2009) |
Role | Company Director |
Correspondence Address | 4 Gwynn House 94 Lower Sloane Street London SW1W 8BX |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | 3 Russell Square London WC1B 5LF |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Director Name | Riccardo Graziano |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 November 2009(9 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mr Alastair Bond Gunning |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Andrea Giorgio Mandel-Mantello |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hertford Street London W1J 7RT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Three Rivers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2015) |
Correspondence Address | 2nd Floor Berkeley Square House, Berkeley Square London W1J 6BD |
Secretary Name | Three Rivers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2015) |
Correspondence Address | 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £3,486,663 |
Gross Profit | £409,844 |
Net Worth | £186,029 |
Cash | £34,431 |
Current Liabilities | £3,031,998 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 December 2022 | Liquidators' statement of receipts and payments to 17 October 2022 (18 pages) |
14 December 2021 | Liquidators' statement of receipts and payments to 17 October 2021 (19 pages) |
16 July 2021 | Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 16 July 2021 (2 pages) |
22 December 2020 | Liquidators' statement of receipts and payments to 17 October 2020 (14 pages) |
31 October 2019 | Appointment of a voluntary liquidator (3 pages) |
18 October 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
25 July 2019 | Administrator's progress report (16 pages) |
12 March 2019 | Result of meeting of creditors (5 pages) |
19 February 2019 | Statement of administrator's proposal (33 pages) |
19 February 2019 | Statement of administrator's proposal (3 pages) |
10 January 2019 | Appointment of an administrator (3 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
2 January 2019 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 26-28 Bedford Row Holborn London WC1R 4HE on 2 January 2019 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2018 | Termination of appointment of Andrea Mandel-Mantello as a director on 7 August 2018 (1 page) |
11 May 2018 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 150 Aldersgate Street London EC1A 4AB on 11 May 2018 (1 page) |
9 March 2018 | Full accounts made up to 31 December 2016 (11 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 March 2016 | Appointment of Federico Pratesi as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Federico Pratesi as a director on 16 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Riccardo Graziano as a director on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Riccardo Graziano as a director on 16 March 2016 (1 page) |
2 March 2016 | Appointment of Andrea Mandel-Mantello as a director on 15 December 2015 (2 pages) |
2 March 2016 | Appointment of Andrea Mandel-Mantello as a director on 15 December 2015 (2 pages) |
23 February 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 21 Bedford Square London WC1B 3HH on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 21 Bedford Square London WC1B 3HH on 23 February 2016 (1 page) |
18 December 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 December 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 December 2015 | Termination of appointment of Three Rivers Secretaries Limited as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Three Rivers Secretaries Limited as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Alastair Bond Gunning as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Alastair Bond Gunning as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Three Rivers Directors Limited as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Three Rivers Directors Limited as a director on 15 December 2015 (1 page) |
25 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 July 2015 | Auditor's resignation (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
20 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
20 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 December 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages) |
13 November 2012 | Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages) |
13 November 2012 | Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages) |
12 November 2012 | Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 May 2012 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 17 May 2012 (2 pages) |
17 May 2012 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 17 May 2012 (2 pages) |
10 May 2012 | Appointment of Mr Alastair Bond Gunning as a director (3 pages) |
10 May 2012 | Appointment of Three Rivers Directors Limited as a director (2 pages) |
10 May 2012 | Appointment of Three Rivers Secretaries Limited as a secretary (2 pages) |
10 May 2012 | Appointment of Three Rivers Directors Limited as a director (2 pages) |
10 May 2012 | Appointment of Mr Alastair Bond Gunning as a director (3 pages) |
10 May 2012 | Appointment of Three Rivers Secretaries Limited as a secretary (2 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 June 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
10 June 2011 | Termination of appointment of Michael Gordon as a director (1 page) |
27 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
27 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Termination of appointment of Grace Smith as a secretary (1 page) |
14 October 2010 | Termination of appointment of Grace Smith as a secretary (1 page) |
28 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
28 June 2010 | Full accounts made up to 31 December 2008 (15 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Appointment of Riccardo Graziano as a director (3 pages) |
3 December 2009 | Appointment of Riccardo Graziano as a director (3 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr Michael Thomas Gordon on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Michael Thomas Gordon on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Mr Michael Thomas Gordon on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Grace Mclean Smith on 1 October 2009 (1 page) |
25 September 2009 | Director appointed michael thomas gordon (2 pages) |
25 September 2009 | Director appointed michael thomas gordon (2 pages) |
24 September 2009 | Appointment terminated director alex pereira (1 page) |
24 September 2009 | Appointment terminated director alex pereira (1 page) |
17 September 2009 | Appointment terminated secretary wendy webster (1 page) |
17 September 2009 | Appointment terminated secretary wendy webster (1 page) |
14 September 2009 | Appointment terminated director wendy webster (1 page) |
14 September 2009 | Appointment terminated director wendy webster (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from no 4 gwynn house 94 lower sloane street london SW1W 8BX (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from no 4 gwynn house 94 lower sloane street london SW1W 8BX (1 page) |
11 July 2009 | Secretary appointed grace mclean smith (2 pages) |
11 July 2009 | Secretary appointed grace mclean smith (2 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
29 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
23 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
10 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
20 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
1 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 March 2004 | Full accounts made up to 31 December 2002 (11 pages) |
16 March 2004 | Full accounts made up to 31 December 2002 (11 pages) |
10 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
13 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
6 November 2001 | Return made up to 18/10/01; full list of members
|
6 November 2001 | Return made up to 18/10/01; full list of members
|
18 July 2001 | £ nc 100/1000 15/05/01 (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
18 July 2001 | £ nc 100/1000 15/05/01 (1 page) |
18 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
18 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
23 May 2001 | Company name changed edgepath LIMITED\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Company name changed edgepath LIMITED\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Ad 03/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Ad 03/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 October 2000 | Incorporation (31 pages) |
18 October 2000 | Incorporation (31 pages) |