Company NameNuova Cast UK Transfers Limited
Company StatusDissolved
Company Number03143313
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date21 July 1998 (25 years, 9 months ago)
Previous NameXanadustar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameGiorgio Di Dio
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed10 April 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 July 1998)
RoleFinance Director
Correspondence AddressVia Marcantonio Val Re 6
Milan
Italian
Secretary NameProtopapa Fernando
NationalityItalian
StatusClosed
Appointed10 April 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 21 July 1998)
RoleSecretary
Correspondence AddressKemps Farm Turkey Cock Lane
Stanway
Essex
CO4 3BN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameProtopapa Fernando
Date of BirthMay 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed10 April 1996(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1997)
RoleTile Consultant
Correspondence AddressKemps Farm Turkey Cock Lane
Stanway
Essex
CO4 3BN

Location

Registered Address35 East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 March 1998First Gazette notice for voluntary strike-off (1 page)
19 February 1998Application for striking-off (1 page)
13 January 1998Director resigned (1 page)
28 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 June 1996New secretary appointed (2 pages)
5 June 1996Company name changed xanadustar LIMITED\certificate issued on 06/06/96 (2 pages)
2 June 1996Ad 01/06/96--------- £ si 999@1=999 £ ic 1/1000 (1 page)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 January 1996Incorporation (22 pages)