Via Montechiaro
40037
Italy
Secretary Name | Mr Brian Douglas Muir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Mallows Lane Gainsford End Halstead Essex CO9 4EH |
Director Name | Bertrand Francois Mace De Lepinay |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 June 2006(2 years after company formation) |
Appointment Duration | 9 years (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | Sasso Marconi (Bo) Via Montechiaro 40037 Italy |
Director Name | Maurizio Checcin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Uggiate Trevano Bo Via Mons G Tam 11 22029 Italy |
Director Name | Bertrand Francois Mace De Lepinay |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Sasso Marconi (Bo) Via Montechiaro 40037 Italy |
Director Name | Mr Brian Douglas Muir |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Mallows Lane Gainsford End Halstead Essex CO9 4EH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Riccardo Bolini |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 November 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 40061 Minerbio Via Marzabotto 8 Italy |
Director Name | Mr Antonino Crisafulli |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2011(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 21 February 2013) |
Role | Chairman |
Country of Residence | Italy |
Correspondence Address | Gallazzi S.P.A. Via S.Allende No 6 Tradate (Varese) 21049 |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
10k at £1 | Gallazzi Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£121,104 |
Cash | £32,497 |
Current Liabilities | £288,508 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
31 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 July 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (15 pages) |
7 July 2014 | Liquidators statement of receipts and payments to 22 April 2014 (15 pages) |
7 May 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Resolutions
|
7 May 2013 | Statement of affairs with form 4.19 (6 pages) |
25 February 2013 | Termination of appointment of a secretary (1 page) |
25 February 2013 | Termination of appointment of Brian Muir as a director (1 page) |
25 February 2013 | Termination of appointment of Antonino Crisafulli as a director (1 page) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Appointment of Mr Antonino Crisafulli as a director (2 pages) |
15 February 2011 | Termination of appointment of Maurizio Checcin as a director (1 page) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
27 January 2009 | Return made up to 04/06/08; full list of members (4 pages) |
20 June 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from manor place albert road braintree essex CM7 3JE (1 page) |
17 July 2007 | Return made up to 04/06/07; no change of members (8 pages) |
26 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 04/06/06; full list of members (8 pages) |
3 June 2006 | Resolutions
|
3 June 2006 | Ad 26/04/06--------- £ si 9000@1=9000 £ ic 1/9001 (2 pages) |
14 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
9 January 2006 | Ad 04/06/04--------- £ si 999@1 (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 04/06/05; full list of members (8 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
3 November 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
4 June 2004 | Incorporation (19 pages) |