Company NameMedici Holdings Limited
DirectorsGiulio Pollano and Alexander Williams
Company StatusDissolved
Company Number04218650
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)

Directors

Director NameGiulio Pollano
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleRestauranteur
Correspondence Address16 Bispham Road
London
NW10 7HB
Director NameAlexander Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address666 5th Avenue
37th Floor
New York
Ny 10103
10103
Secretary NameAlexander Williams
NationalityBritish
StatusCurrent
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address666 5th Avenue
37th Floor
New York
Ny 10103
10103
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

7 December 2006Dissolved (1 page)
7 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
3 March 2003Statement of affairs (6 pages)
3 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2003Appointment of a voluntary liquidator (1 page)
29 January 2003Registered office changed on 29/01/03 from: 72 new bond street london W1S 1RR (1 page)
17 December 2002First Gazette notice for compulsory strike-off (1 page)
30 September 2002Ad 11/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 July 2002Registered office changed on 29/07/02 from: speechley bircham & co 6 saint andrew street london EC4A 3LX (1 page)
25 May 2001Secretary resigned (1 page)
17 May 2001Incorporation (32 pages)