Company NameFiorella Limited
Company StatusDissolved
Company Number04389855
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameAntonio Giancarlo Farnesi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address123a-100 Hatton Garden
London
EC1N 8NX
Director NameBarrie Liss
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 123a
100 Hatton Garden
London
EC1N 8NX
Secretary NameBarrie Liss
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 123a
100 Hatton Garden
London
EC1N 8NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 123a
100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2005Strike-off action suspended (1 page)
17 January 2005Secretary resigned;director resigned (1 page)
6 January 2005Director resigned (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
23 January 2003Director's particulars changed (1 page)
23 January 2003Secretary's particulars changed;director's particulars changed (1 page)
23 January 2003Registered office changed on 23/01/03 from: 1 armitage road golders green london NW11 8QB (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New director appointed (2 pages)
7 March 2002Incorporation (17 pages)