Parma
43100
Italy
Director Name | Mr Imran Khan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 September 2011) |
Role | Cfo Pf Buongiorno Uk Ltd |
Country of Residence | England |
Correspondence Address | 5 Blakes Green West Wickham Kent BR4 0RA |
Secretary Name | Mr Imran Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 September 2011) |
Role | Cfo Pf Buongiorno Uk Ltd |
Country of Residence | England |
Correspondence Address | 5 Blakes Green West Wickham Kent BR4 0RA |
Director Name | Mr Jurgen Reutter |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 July 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Adlzreiterstrabe Nunchen 80337 |
Director Name | Yukinao Ajima |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3-38-15 Yoyogi Shibuya-Ku Tokyo Foreign |
Secretary Name | Masatsugu Kawasaki |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4-17-307 Hashimotocho Abeno-Ku Osaka Foreign |
Director Name | Michael Angelo Le Houx |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Mornington House Pipers End Virginia Water Surrey GU25 4AW |
Director Name | Wayne Edward Pitout |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 27 December 2007) |
Role | Company Director |
Correspondence Address | Claremont Woodlands Drive East Horsley Surrey KT24 5AN |
Secretary Name | Michael Angelo Le Houx |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 27 December 2007) |
Role | Company Director |
Correspondence Address | Mornington House Pipers End Virginia Water Surrey GU25 4AW |
Director Name | Luca Pagano |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2009) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Avenell Road London N5 1DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,649,000 |
Cash | £1,000 |
Current Liabilities | £9,470,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
3 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 June 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 23 December 2010 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 23 December 2010 (5 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 23 December 2010 (5 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Court order insolvency:- replacement of liquidator (8 pages) |
27 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 April 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 April 2010 | Court order insolvency:- replacement of liquidator (8 pages) |
19 January 2010 | Registered office address changed from Avalon House 57-63 Scrutton Street London EC2A 4PF on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Avalon House 57-63 Scrutton Street London EC2A 4PF on 19 January 2010 (1 page) |
9 January 2010 | Declaration of solvency (3 pages) |
9 January 2010 | Declaration of solvency (3 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 January 2010 | Appointment of a voluntary liquidator (3 pages) |
9 January 2010 | Appointment of a voluntary liquidator (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
5 August 2009 | Director appointed mr jurgen reutter (1 page) |
5 August 2009 | Appointment terminated director luca pagano (1 page) |
5 August 2009 | Director appointed mr jurgen reutter (1 page) |
5 August 2009 | Appointment Terminated Director luca pagano (1 page) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 October 2008 | Return made up to 22/07/08; full list of members (4 pages) |
10 October 2008 | Return made up to 22/07/08; full list of members (4 pages) |
18 September 2008 | Appointment Terminated Director michael le houx (1 page) |
18 September 2008 | Appointment terminated director michael le houx (1 page) |
18 September 2008 | Director appointed luca pagano (2 pages) |
18 September 2008 | Director appointed luca pagano (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New secretary appointed;new director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
10 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
31 May 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
31 May 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
21 March 2007 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
21 March 2007 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
9 March 2007 | Memorandum and Articles of Association (7 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Memorandum and Articles of Association (7 pages) |
9 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
4 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
13 June 2006 | Memorandum and Articles of Association (13 pages) |
13 June 2006 | Memorandum and Articles of Association (13 pages) |
10 May 2006 | Company name changed for-side.com.eu.co., LTD\certificate issued on 10/05/06 (3 pages) |
10 May 2006 | Company name changed for-side.com.eu.co., LTD\certificate issued on 10/05/06 (3 pages) |
8 December 2005 | Ad 01/11/05--------- £ si 1@1=1 £ ic 170136341/170136342 (2 pages) |
8 December 2005 | Statement of affairs (5 pages) |
8 December 2005 | Statement of affairs (5 pages) |
8 December 2005 | Statement of affairs (5 pages) |
8 December 2005 | Statement of affairs (5 pages) |
8 December 2005 | Ad 01/11/05--------- £ si 1@1=1 £ ic 170136342/170136343 (2 pages) |
8 December 2005 | Ad 01/11/05--------- £ si 1@1=1 £ ic 170136342/170136343 (2 pages) |
8 December 2005 | Ad 01/11/05--------- £ si 1@1=1 £ ic 170136341/170136342 (2 pages) |
16 November 2005 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
19 September 2005 | Nc inc already adjusted 29/07/05 (2 pages) |
19 September 2005 | Nc inc already adjusted 29/07/05 (2 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Resolutions
|
30 August 2005 | Statement of affairs (5 pages) |
30 August 2005 | Statement of affairs (5 pages) |
30 August 2005 | Ad 30/07/05--------- £ si 170136340@1=170136340 £ ic 1/170136341 (2 pages) |
30 August 2005 | Ad 30/07/05--------- £ si 170136340@1=170136340 £ ic 1/170136341 (2 pages) |
26 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
18 August 2005 | New secretary appointed (4 pages) |
18 August 2005 | New secretary appointed (4 pages) |
18 August 2005 | New director appointed (6 pages) |
18 August 2005 | New director appointed (6 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
22 July 2005 | Incorporation (19 pages) |
22 July 2005 | Incorporation (19 pages) |