Sessa
Ticino
6997
Director Name | Alberto Impaccio |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 September 2014) |
Role | Company Director |
Correspondence Address | Via N.Forteguerri 5 Roma 00176 Foreign |
Director Name | Vito Nardulli |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 17 September 2014) |
Role | Company Director |
Correspondence Address | Piezza Repubblica 5 Moza Di Bar Ba Italy |
Director Name | Mr Thomas Martin Kardos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 September 2014) |
Role | Manager |
Correspondence Address | Crown House 72 Hammersmith Road London W14 8TH |
Director Name | Italo Trisolini Longobardi |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 February 2011(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 September 2014) |
Role | Development Consultant |
Country of Residence | Italy |
Correspondence Address | 72 New Bond Street Mayfair London W1S 1RR |
Director Name | Beat Aus Der Au |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Management Consultant |
Country of Residence | Switzerland |
Correspondence Address | Riale Di Fuori Preonzo 6549 Ch-6549 |
Director Name | Oscar Brando Gritti Bottacco |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Suisse |
Status | Resigned |
Appointed | 19 June 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2011) |
Role | Managing Director |
Correspondence Address | Route Du Vallon Geneva 1224 Foreign |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
600 at £1 | Telemans Communications Inc. 60.00% Ordinary |
---|---|
400 at £1 | Blackwood Capital Group Investments LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£855,947 |
Current Liabilities | £20,001 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2014 | Final Gazette dissolved following liquidation (1 page) |
17 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 June 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 April 2013 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 23 April 2013 (2 pages) |
23 April 2013 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 23 April 2013 (2 pages) |
17 April 2013 | Statement of affairs with form 4.19 (6 pages) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
17 April 2013 | Statement of affairs with form 4.19 (6 pages) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2012 | Administrative restoration application (6 pages) |
26 March 2012 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
26 March 2012 | Annual return made up to 14 November 2010 with a full list of shareholders (16 pages) |
26 March 2012 | Administrative restoration application (6 pages) |
26 March 2012 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
26 March 2012 | Annual return made up to 14 November 2009 with a full list of shareholders (16 pages) |
26 March 2012 | Annual return made up to 14 November 2009 with a full list of shareholders (16 pages) |
26 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
26 March 2012 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
26 March 2012 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
26 March 2012 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
26 March 2012 | Annual return made up to 14 November 2010 with a full list of shareholders (16 pages) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2011 | Termination of appointment of Oscar Gritti Bottacco as a director (2 pages) |
4 March 2011 | Termination of appointment of Oscar Gritti Bottacco as a director (2 pages) |
4 March 2011 | Appointment of Italo Tristolini Longobardi as a director (3 pages) |
4 March 2011 | Appointment of Italo Tristolini Longobardi as a director (3 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Compulsory strike-off action has been suspended (1 page) |
11 February 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
12 May 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Return made up to 14/11/08; full list of members (4 pages) |
2 June 2008 | Director appointed mr thomas martin kardos (1 page) |
2 June 2008 | Return made up to 14/11/07; full list of members (4 pages) |
2 June 2008 | Return made up to 14/11/07; full list of members (4 pages) |
2 June 2008 | Director appointed mr thomas martin kardos (1 page) |
5 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Ad 19/06/07-04/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2007 | Ad 19/06/07-04/07/07 £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
31 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
31 January 2007 | Return made up to 14/11/06; full list of members (2 pages) |
14 November 2005 | Incorporation (16 pages) |
14 November 2005 | Incorporation (16 pages) |