Torino
Piedmont
10100
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 June 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Director Name | Vincenzo Libertazzi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2005(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2007) |
Role | Businessman |
Correspondence Address | Nr 47 Via Tunisi Torino 10128 Italy |
Director Name | Pasqualina Sparano |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2005(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 2008) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Nr 47 Via Tunisi Torino 10128 Italy |
Secretary Name | Vincenzo Libertazzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2005(1 day after company formation) |
Appointment Duration | 2 years (resigned 04 July 2007) |
Role | Businessman |
Correspondence Address | Nr 47 Via Tunisi Torino 10128 Italy |
Director Name | Gianluca Libertazzi |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2008) |
Role | Manager |
Correspondence Address | 47 Via Tunisi Torino Piedmont 10100 |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 122-126 Tooley Street London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at 1 | Guernsey Trust Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
9 March 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2010-03-04
|
4 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2010-03-04
|
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Accounts made up to 31 July 2008 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
5 November 2008 | Memorandum and Articles of Association (2 pages) |
5 November 2008 | Memorandum and Articles of Association (2 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
22 October 2008 | Appointment Terminated Director gianluca libertazzi (1 page) |
22 October 2008 | Director appointed brian thomas wadlow (1 page) |
22 October 2008 | Director appointed brian thomas wadlow (1 page) |
22 October 2008 | Appointment terminated director pasqualina sparano (1 page) |
22 October 2008 | Appointment terminated director gianluca libertazzi (1 page) |
22 October 2008 | Appointment Terminated Director pasqualina sparano (1 page) |
22 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
22 August 2008 | Ad 04/07/07 gbp si 99@1=99 gbp ic 1/100 (1 page) |
22 August 2008 | Appointment Terminated Secretary vincenzo libertazzi (1 page) |
22 August 2008 | Secretary appointed gianluca libertazzi (1 page) |
22 August 2008 | Secretary appointed gianluca libertazzi (1 page) |
22 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
22 August 2008 | Ad 04/07/07\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
22 August 2008 | Appointment terminated secretary vincenzo libertazzi (1 page) |
2 June 2008 | Accounts made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
18 February 2008 | Return made up to 03/07/07; full list of members (2 pages) |
18 February 2008 | Return made up to 03/07/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
3 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 88A tooley street london bridge london SE1 2TF (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
29 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
3 July 2005 | Incorporation (10 pages) |
3 July 2005 | Incorporation (10 pages) |