Basildon
Essex
SS16 4BN
Director Name | Nicolo Pogialli |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 March 2003(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 June 2006) |
Role | Manager |
Correspondence Address | 9 Rue Merimee Paris 75116 Foreign |
Director Name | Mr Enrico Arlango |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 March 2003) |
Role | Manager |
Correspondence Address | Via Savini 46 48100 Ravenna Italy |
Director Name | Miss Milena Della Corte |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 March 2003) |
Role | Manager |
Correspondence Address | Viva & Ferri 25 69 Lugano Switzerland |
Secretary Name | Miss Milena Della Corte |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 111 Hardy Road London SW19 1JB |
Registered Address | Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Year | 2014 |
---|---|
Net Worth | £226,770 |
Cash | £228,237 |
Current Liabilities | £1,864 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2006 | Application for striking-off (1 page) |
4 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
24 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 April 1998 | Full accounts made up to 31 December 1996 (10 pages) |
16 March 1998 | Return made up to 31/12/97; no change of members
|
22 January 1997 | Return made up to 31/12/96; no change of members
|
6 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 June 1996 | Registered office changed on 15/06/96 from: 5 the leys basildon essex SS16 4BN (1 page) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
22 November 1995 | Full accounts made up to 28 February 1995 (13 pages) |