Company NameRegolo Di Mascio (Southend On Sea) Limited
Company StatusDissolved
Company Number00361251
CategoryPrivate Limited Company
Incorporation Date16 May 1940(83 years, 12 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameRossi(Southend On Sea)Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antonio Rossi
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2018(78 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 05 January 2021)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre 351 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameIolanda Di Mascio
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(51 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 January 2006)
RoleAssistant Manageress
Correspondence Address9 Crowstone Road
Westcliff On Sea
Essex
SS0 8BA
Director NameMaria Guiseppe Fantauzzi
Date of BirthDecember 1916 (Born 107 years ago)
NationalityItalian
StatusResigned
Appointed20 June 1991(51 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2004)
RoleManageress
Correspondence Address9 Crowstone Road
Westcliff On Sea
Essex
SS0 8BA
Director NameAntonio Cesare Rossi
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(51 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 1997)
RoleIce-Cream Manufacturer
Correspondence Address9 Crowstone Road
Westcliff On Sea
Essex
SS0 8BA
Secretary NameMaria Guiseppe Fantauzzi
NationalityItalian
StatusResigned
Appointed20 June 1991(51 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2004)
RoleManageress
Correspondence Address9 Crowstone Road
Westcliff On Sea
Essex
SS0 8BA
Secretary NameMr Regolo Di Mascio
NationalityBritish
StatusResigned
Appointed28 May 2004(64 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8BA
Director NameMr Regolo Di Mascio
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(65 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameMr Keith Anthony Green
NationalityBritish
StatusResigned
Appointed01 January 2006(65 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Victoria Road South
Southsea
Hampshire
PO5 2DA
Director NameMr Keith Anthony Green
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(65 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Victoria Road South
Southsea
Hampshire
PO5 2DA

Location

Registered Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,850,964

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (3 pages)
22 September 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
25 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
3 July 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
29 October 2018Appointment of Mr Antonio Rossi as a director on 12 June 2018 (2 pages)
29 October 2018Termination of appointment of Regolo Di Mascio as a director on 13 June 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
27 June 2018Confirmation statement made on 20 June 2018 with updates (5 pages)
12 June 2018Notification of Regolo Di Mascio as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,200
(6 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,200
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,200
(3 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,200
(3 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,200
(3 pages)
21 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,200
(3 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
19 July 2013Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA on 19 July 2013 (1 page)
19 July 2013Director's details changed for Regolo Di Mascio on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Regolo Di Mascio on 19 July 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
9 June 2010Termination of appointment of Keith Green as a director (1 page)
9 June 2010Termination of appointment of Keith Green as a secretary (1 page)
9 June 2010Termination of appointment of Keith Green as a director (1 page)
9 June 2010Termination of appointment of Keith Green as a secretary (1 page)
9 June 2010Termination of appointment of Keith Green as a secretary (1 page)
9 June 2010Termination of appointment of Keith Green as a secretary (1 page)
9 June 2010Termination of appointment of Keith Green as a director (1 page)
9 June 2010Termination of appointment of Keith Green as a director (1 page)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 September 2009Return made up to 20/06/09; full list of members (3 pages)
10 September 2009Return made up to 20/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Director and secretary's change of particulars / keith green / 01/01/2008 (1 page)
23 October 2008Director and secretary's change of particulars / keith green / 01/01/2008 (1 page)
23 October 2008Director and secretary's change of particulars / keith green / 01/01/2008 (1 page)
23 October 2008Director and secretary's change of particulars / keith green / 01/01/2008 (1 page)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Return made up to 20/06/07; full list of members (3 pages)
8 October 2007Return made up to 20/06/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Company name changed rossi(southend on sea)LIMITED\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed rossi(southend on sea)LIMITED\certificate issued on 22/09/06 (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Return made up to 20/06/06; full list of members (4 pages)
21 June 2006Return made up to 20/06/06; full list of members (4 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 July 2005Return made up to 20/06/05; full list of members (7 pages)
10 July 2005Return made up to 20/06/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Return made up to 20/06/04; full list of members (7 pages)
9 July 2004Return made up to 20/06/04; full list of members (7 pages)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004Secretary resigned;director resigned (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
24 June 2003Return made up to 20/06/03; full list of members (7 pages)
24 June 2003Return made up to 20/06/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 June 2001Return made up to 20/06/01; full list of members (6 pages)
18 June 2001Return made up to 20/06/01; full list of members (6 pages)
22 January 2001Registered office changed on 22/01/01 from: 10 victoria road south southsea hampshire PO5 2DA (1 page)
22 January 2001Registered office changed on 22/01/01 from: 10 victoria road south southsea hampshire PO5 2DA (1 page)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(6 pages)
7 July 2000Registered office changed on 07/07/00 from: 10 victoria road south southsea hampshire PO5 2DA (1 page)
7 July 2000Registered office changed on 07/07/00 from: 10 victoria road south southsea hampshire PO5 2DA (1 page)
7 July 2000Return made up to 20/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(6 pages)
13 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1999Full accounts made up to 31 March 1999 (14 pages)
9 August 1999Full accounts made up to 31 March 1999 (14 pages)
25 June 1998Return made up to 20/06/98; full list of members (6 pages)
25 June 1998Return made up to 20/06/98; full list of members (6 pages)
22 June 1998Full accounts made up to 31 March 1998 (14 pages)
22 June 1998Full accounts made up to 31 March 1998 (14 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
27 August 1997Full accounts made up to 31 March 1997 (14 pages)
27 August 1997Full accounts made up to 31 March 1997 (14 pages)
3 July 1997Return made up to 20/06/97; full list of members (6 pages)
3 July 1997Return made up to 20/06/97; full list of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (13 pages)
27 December 1996Full accounts made up to 31 March 1996 (13 pages)
3 July 1996Return made up to 20/06/96; no change of members (4 pages)
3 July 1996Return made up to 20/06/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
17 January 1996Full accounts made up to 31 March 1995 (14 pages)
16 May 1940Incorporation (20 pages)
16 May 1940Incorporation (20 pages)