20146 Milan
Foreign
Director Name | Mr David Jonathan Barlow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 August 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Colin Stephen Bagwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Brockenhurst Avenue Worcester Park Surrey KT4 7RF |
Director Name | Mr Mario Brambilla |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Alto Moro No 6 20049 Concorezzo Milano 1 Italy |
Director Name | Gregory Randolph Rusovich |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 East Oakridge Metairie Lousiana 70005 United States |
Secretary Name | Helen Mary Wooster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Catalpa House Apt 1 104a Ditton Road Surbiton Surrey KT6 6RE |
Director Name | Daniel Rushbrooke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 2009) |
Role | Company Director |
Correspondence Address | Conifers The Stream Beckley East Sussex TN31 6SJ |
Director Name | Mr Thomas J Griffin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4211 Tennyson Houston Texas 77005 United States |
Director Name | Mr Richard Philip Martin Buhagiar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2011) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 104 Littleheath Road South Croydon Surrey CR2 7SE |
Registered Address | Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Agility Project Logistics LTD 50.00% Ordinary |
---|---|
500 at £1 | Fagioli Spa 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (2 pages) |
13 April 2015 | Application to strike the company off the register (2 pages) |
3 July 2014 | Full accounts made up to 30 June 2013 (11 pages) |
3 July 2014 | Full accounts made up to 30 June 2013 (11 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 July 2013 | Full accounts made up to 30 June 2012 (14 pages) |
22 July 2013 | Full accounts made up to 30 June 2012 (14 pages) |
1 July 2013 | Termination of appointment of Thomas Griffin as a director (1 page) |
1 July 2013 | Termination of appointment of Thomas Griffin as a director (1 page) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Termination of appointment of Mario Brambilla as a director (1 page) |
12 March 2012 | Termination of appointment of Mario Brambilla as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Registered office address changed from Unit 6 Radius Park Radius Park, Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Registered office address changed from Unit 6 Radius Park Radius Park, Faggs Road Feltham Middlesex TW14 0NG United Kingdom on 27 May 2011 (1 page) |
27 May 2011 | Termination of appointment of Helen Wooster as a secretary (1 page) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Termination of appointment of Helen Wooster as a secretary (1 page) |
24 March 2011 | Appointment of Mr David Jonathan Barlow as a director (2 pages) |
24 March 2011 | Appointment of Mr David Jonathan Barlow as a director (2 pages) |
23 March 2011 | Termination of appointment of Richard Buhagiar as a director (1 page) |
23 March 2011 | Registered office address changed from 7Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 7Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 23 March 2011 (1 page) |
23 March 2011 | Termination of appointment of Richard Buhagiar as a director (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Thomas J Griffin on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Thomas J Griffin on 3 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Thomas J Griffin on 3 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mario Brambilla on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Riccardo Tippman on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Richard Philip Martin Buhagiar on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Richard Philip Martin Buhagiar on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Riccardo Tippman on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mario Brambilla on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Riccardo Tippman on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Richard Philip Martin Buhagiar on 3 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mario Brambilla on 3 April 2010 (2 pages) |
23 June 2009 | Director appointed mr richard philip martin buhagiar (1 page) |
23 June 2009 | Director appointed mr richard philip martin buhagiar (1 page) |
23 June 2009 | Appointment terminated director daniel rushbrooke (1 page) |
23 June 2009 | Appointment terminated director daniel rushbrooke (1 page) |
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
9 May 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
9 May 2007 | Director resigned (1 page) |
12 October 2006 | Ad 20/09/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
12 October 2006 | Ad 20/09/06--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
3 April 2006 | Incorporation (17 pages) |
3 April 2006 | Incorporation (17 pages) |