Anguillara
Roma
00061
Foreign
Director Name | Joseph Haviv |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 July 2006(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 February 2015) |
Role | Co Director |
Correspondence Address | 50 East 89th Street, Apt20f New York New York 10128 United States |
Director Name | Tony Hansen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Kingfisher Meadows Halstead Essex CO9 2TW |
Director Name | Michael Brian Price |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Woodland Drive Hove East Sussex BN3 6DH |
Director Name | Norma Adele Hansen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2001) |
Role | Company Director |
Correspondence Address | 18 Kingfisher Meadows Halstead Essex CO9 2TW |
Secretary Name | Tony Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2001) |
Role | Company Director |
Correspondence Address | 18 Kingfisher Meadows Halstead Essex CO9 2TW |
Director Name | Renato Costa |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2006) |
Role | Consultant |
Correspondence Address | Via Magellano Monza Milano 20052 20052 |
Director Name | Michele Zen |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 November 2007) |
Role | Commerce |
Correspondence Address | Via Tintoretto 9 Cassola Vincenza 36022 Italy |
Secretary Name | Renato Costa |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 2006) |
Role | Consultant |
Correspondence Address | Via Magellano Monza Milano 20052 20052 |
Director Name | Pietro Panciera |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2009) |
Role | Inr Logistic & Prod Director |
Correspondence Address | Via Bernuffi No 27 Montecchio Maggiore Vicenza 36075 Italy |
Secretary Name | Giuseppe Andena |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 July 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2008) |
Role | Secretary |
Correspondence Address | Vicolo Fossati 20 Germignaga Varese 21010 Italy |
Secretary Name | Renato Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Unit 4 Hermes Court Leamington Spa Warwickshire CV34 6NJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
200k at £1 | Onecare Europe S R L 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£519,542 |
Cash | £50,585 |
Current Liabilities | £1,395,407 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 November 2013 | Liquidators statement of receipts and payments to 13 September 2013 (21 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (21 pages) |
7 November 2013 | Liquidators' statement of receipts and payments to 13 September 2013 (21 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (19 pages) |
23 October 2012 | Liquidators statement of receipts and payments to 13 September 2012 (19 pages) |
23 October 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (19 pages) |
21 October 2011 | Section 519 (1 page) |
21 October 2011 | Section 519 (1 page) |
22 September 2011 | Resolutions
|
22 September 2011 | Appointment of a voluntary liquidator (1 page) |
22 September 2011 | Statement of affairs with form 4.19 (9 pages) |
22 September 2011 | Statement of affairs with form 4.19 (9 pages) |
22 September 2011 | Appointment of a voluntary liquidator (1 page) |
22 September 2011 | Resolutions
|
7 September 2011 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 7 September 2011 (1 page) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
18 July 2011 | Termination of appointment of Renato Costa as a secretary (1 page) |
18 July 2011 | Termination of appointment of Renato Costa as a secretary (1 page) |
3 October 2010 | (6 pages) |
3 October 2010 | (6 pages) |
30 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
30 December 2009 | (6 pages) |
30 December 2009 | (6 pages) |
1 October 2009 | Appointment terminated director pietro panciera (1 page) |
1 October 2009 | Appointment terminated director pietro panciera (1 page) |
4 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
18 June 2008 | (9 pages) |
18 June 2008 | (9 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
8 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
8 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
29 June 2007 | (6 pages) |
29 June 2007 | (6 pages) |
19 October 2006 | Return made up to 29/06/06; full list of members (2 pages) |
19 October 2006 | Return made up to 29/06/06; full list of members (2 pages) |
19 October 2006 | Return made up to 29/06/05; full list of members (2 pages) |
19 October 2006 | Return made up to 29/06/05; full list of members (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
7 August 2006 | Secretary resigned;director resigned (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Secretary resigned;director resigned (2 pages) |
7 August 2006 | New director appointed (2 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: unit 3E, commerce way colchester essex CO2 8HH (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: unit 3E, commerce way colchester essex CO2 8HH (1 page) |
12 July 2006 | Ad 03/04/01--------- £ si 90000@1 (2 pages) |
12 July 2006 | Ad 03/04/01--------- £ si 90000@1 (2 pages) |
20 April 2006 | (6 pages) |
20 April 2006 | (6 pages) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New director appointed (1 page) |
26 October 2005 | (6 pages) |
26 October 2005 | (6 pages) |
14 September 2004 | Return made up to 29/06/04; full list of members (6 pages) |
14 September 2004 | Return made up to 29/06/04; full list of members (6 pages) |
7 June 2004 | (6 pages) |
7 June 2004 | (6 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members; amend (7 pages) |
25 July 2003 | Return made up to 29/06/03; full list of members; amend (7 pages) |
24 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
24 June 2003 | (6 pages) |
24 June 2003 | (6 pages) |
24 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
30 July 2002 | (6 pages) |
30 July 2002 | (6 pages) |
7 December 2001 | Accounts made up to 31 December 2000 (5 pages) |
7 December 2001 | Accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Ad 09/04/01--------- £ si 25000@1=25000 £ ic 110000/135000 (2 pages) |
24 July 2001 | Ad 09/04/01--------- £ si 25000@1=25000 £ ic 110000/135000 (2 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Company name changed melody (uk) LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed melody (uk) LIMITED\certificate issued on 21/03/01 (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | (5 pages) |
7 February 2001 | (5 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | £ nc 85000/200000 31/12/99 (1 page) |
20 November 2000 | Resolutions
|
20 November 2000 | £ nc 85000/200000 31/12/99 (1 page) |
14 August 2000 | Return made up to 29/06/00; full list of members
|
14 August 2000 | Return made up to 29/06/00; full list of members
|
22 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
7 September 1999 | £ nc 50000/85000 02/08/99 (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Memorandum and Articles of Association (8 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | Memorandum and Articles of Association (8 pages) |
7 September 1999 | Ad 02/08/99--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages) |
7 September 1999 | Ad 02/08/99--------- £ si 35000@1=35000 £ ic 50000/85000 (2 pages) |
7 September 1999 | £ nc 50000/85000 02/08/99 (1 page) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
5 November 1998 | Memorandum and Articles of Association (9 pages) |
5 November 1998 | Ad 20/10/98--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
5 November 1998 | Ad 20/10/98--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
5 November 1998 | £ nc 10000/50000 20/10/98 (1 page) |
5 November 1998 | £ nc 10000/50000 20/10/98 (1 page) |
5 November 1998 | Memorandum and Articles of Association (9 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: queens house 55/56 lincolns inn fields, london WC2A 3LJ (1 page) |
26 October 1998 | New director appointed (3 pages) |
9 October 1998 | Memorandum and Articles of Association (9 pages) |
9 October 1998 | Memorandum and Articles of Association (9 pages) |
7 October 1998 | Company name changed hallwood (uk) LIMITED\certificate issued on 08/10/98 (2 pages) |
7 October 1998 | Company name changed hallwood (uk) LIMITED\certificate issued on 08/10/98 (2 pages) |
4 August 1998 | Company name changed esseplast uk LIMITED\certificate issued on 04/08/98 (2 pages) |
4 August 1998 | Company name changed esseplast uk LIMITED\certificate issued on 04/08/98 (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Ad 29/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 July 1998 | Ad 29/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
13 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
13 July 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
29 June 1998 | Incorporation (11 pages) |
29 June 1998 | Incorporation (11 pages) |