Company NameGINO D'Acampo Enterprises Limited
Company StatusDissolved
Company Number04362428
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 2 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)
Previous NamePuss Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gennaro D'Acampo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Crescent
Elstree
WD6 3PU
Secretary NameMrs Jessica Stellina D'Acampo
NationalityBritish
StatusClosed
Appointed01 January 2003(11 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 10 April 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Crescent
Elstree
Hertfordshire
WD6 3PU
Secretary NameMr Julian Mark Handley Potts
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherdale
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address60 Park Crescent Elstree
Herts
WD6 3PU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Net Worth£309,983
Cash£191,352
Current Liabilities£96,514

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011Application to strike the company off the register (3 pages)
13 December 2011Application to strike the company off the register (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
16 June 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(5 pages)
23 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 100
(5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
24 August 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
19 August 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
19 August 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
26 February 2009Return made up to 29/01/09; full list of members (3 pages)
26 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
4 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
11 April 2008Return made up to 29/01/08; full list of members (4 pages)
11 April 2008Return made up to 29/01/08; full list of members (4 pages)
13 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
5 February 2007Return made up to 29/01/07; full list of members (2 pages)
27 October 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
27 October 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
28 September 2006Registered office changed on 28/09/06 from: 52 carrington avenue borehamwood hertfordshire WD6 2HA (1 page)
28 September 2006Registered office changed on 28/09/06 from: 52 carrington avenue borehamwood hertfordshire WD6 2HA (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
24 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
24 July 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
28 February 2005Return made up to 29/01/05; full list of members (5 pages)
28 February 2005Return made up to 29/01/05; full list of members (5 pages)
22 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
22 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
5 March 2004Return made up to 29/01/04; full list of members (6 pages)
5 March 2004Return made up to 29/01/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
27 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
15 April 2003Registered office changed on 15/04/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
15 April 2003Registered office changed on 15/04/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Return made up to 29/01/03; full list of members (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 5 fairmile henley -on -thames oxfordshire RG9 2JR (1 page)
1 April 2003Registered office changed on 01/04/03 from: 5 fairmile henley -on -thames oxfordshire RG9 2JR (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Return made up to 29/01/03; full list of members (5 pages)
1 April 2003New secretary appointed (2 pages)
16 May 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
15 May 2002Company name changed puss LIMITED\certificate issued on 15/05/02 (2 pages)
15 May 2002Company name changed puss LIMITED\certificate issued on 15/05/02 (2 pages)
17 April 2002Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2002Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2002New director appointed (1 page)
17 April 2002New director appointed (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Incorporation (9 pages)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Incorporation (9 pages)
29 January 2002Secretary resigned (1 page)