Company NameAccademia Italiana Delle Arti E Delle Arti Applicate
Company StatusDissolved
Company NumberSC107346
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameLuciana Di Leo
Date of BirthAugust 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed31 August 1991(3 years, 10 months after company formation)
Appointment Duration27 years, 3 months (closed 11 December 2018)
RoleCompany Director
Correspondence AddressVia Francesco Denza 19 Int 14
Rome 00197
Foreign
Director NameDottoressa Rosa Maria Letts
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 March 2002)
RoleArt Historian
Correspondence Address2 The Towers
Soberton
Southampton
SO32 3PS
Director NameGianni Manca
Date of BirthJuly 1924 (Born 99 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 1999)
RoleLawyer
Correspondence Address15 Great Stuart Street
Edinburgh
EH3 7TS
Scotland
Director NameRosa Tino
NationalityItalian
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 01 March 1989)
RoleCompany Director
Correspondence AddressVia Sicilia 169
Rome
Foreign
Secretary NameRiccardo Celli
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1989)
RoleCompany Director
Correspondence Address19 Charlotte Square
Edinburgh
Midlothian
EH2 4DE
Scotland
Director NameRoberto Fainello
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed21 December 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1991)
RoleConsultant
Correspondence AddressFlat 33 25 Jermyn Street
London
SW1Y 6EE
Director NameFranco Pace
Date of BirthJuly 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed21 December 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1991)
RoleCompany Director
Correspondence Address10 Kensington Court Gardens
London
W8 5QE
Director NameMr Francesco Redi
Date of BirthJuly 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed21 December 1989(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 July 1992)
RoleBanker
Correspondence Address20 Chester Square
Belgravia
London
SW1W 9HS
Director NameAnnalisa Scalco
NationalityItalian
StatusResigned
Appointed21 December 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1991)
RoleCompany Director
Correspondence AddressP 2a San Salvatore In
Lauro 6
Rome
Foreign
Secretary NameCampbell Guthrie Gray
NationalityBritish
StatusResigned
Appointed21 December 1989(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1991)
RoleCompany Director
Correspondence Address4 Larkhall Lane
Stockwell
London
SW4 6SP
Secretary NameKenneth John Rhodes
NationalityBritish
StatusResigned
Appointed22 November 1991(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Petersburgh Mews
London
W2 4JT
Secretary NamePatrick Lawrence De Burgh Wilmot
NationalityBritish
StatusResigned
Appointed11 January 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1994)
RoleAccounts Consultant
Correspondence Address24 Aldridge Road Villas
London
W11 1BW
Secretary NameMr Michael William Hartley
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Drive
Tonbridge
Kent
TN9 2LP

Contact

Telephone01628 890001
Telephone regionMaidenhead

Location

Registered Address30a Walker Street
Edinburgh
EH3 7HR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£122,323
Net Worth-£407,309
Current Liabilities£71,613

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

1 February 1990Delivered on: 6 February 1990
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 January 1989Delivered on: 31 January 1989
Persons entitled: Glaxo Holdings PLC

Classification: Legal mortgage
Secured details: A maximum principal sum of £460,000.
Particulars: Under lease of 24 rutland gate, london SW7.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2004Annual return made up to 22/11/04
  • 363(288) ‐ Secretary resigned
(3 pages)
14 December 2004Annual return made up to 22/11/04
  • 363(288) ‐ Secretary resigned
(3 pages)
5 December 2003Annual return made up to 22/11/03 (3 pages)
5 December 2003Annual return made up to 22/11/03 (3 pages)
30 December 2002Annual return made up to 22/11/02 (3 pages)
30 December 2002Annual return made up to 22/11/02 (3 pages)
20 March 2002Notice of completion of voluntary arrangement (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Notice of completion of voluntary arrangement (2 pages)
7 December 2001Annual return made up to 22/11/01
  • 363(287) ‐ Registered office changed on 07/12/01
(3 pages)
7 December 2001Annual return made up to 22/11/01
  • 363(287) ‐ Registered office changed on 07/12/01
(3 pages)
5 June 2001Full accounts made up to 31 July 1999 (9 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
5 June 2001Full accounts made up to 31 July 1999 (9 pages)
5 June 2001Full accounts made up to 31 July 2000 (9 pages)
27 November 2000Annual return made up to 22/11/00 (3 pages)
27 November 2000Annual return made up to 22/11/00 (3 pages)
24 May 2000Notice of voluntary arrangement supervisor's abstract of receipts and payments (6 pages)
24 May 2000Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
24 May 2000Notice of voluntary arrangement supervisor's abstract of receipts and payments (6 pages)
24 May 2000Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
23 November 1999Annual return made up to 22/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Annual return made up to 22/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1999Full accounts made up to 31 July 1998 (9 pages)
18 August 1999Full accounts made up to 31 July 1998 (9 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Annual return made up to 22/11/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Annual return made up to 22/11/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1998Full accounts made up to 31 July 1997 (16 pages)
18 August 1998Full accounts made up to 31 July 1997 (16 pages)
8 June 1998Registered office changed on 08/06/98 from: 5 coates crescent edinburgh lothian EH3 7AL (1 page)
8 June 1998Registered office changed on 08/06/98 from: 5 coates crescent edinburgh lothian EH3 7AL (1 page)
21 December 1997Annual return made up to 22/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1997Annual return made up to 22/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages)
3 December 1997Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages)
31 May 1997Full accounts made up to 31 July 1996 (15 pages)
31 May 1997Full accounts made up to 31 July 1996 (15 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
20 November 1996Annual return made up to 22/11/96 (4 pages)
20 November 1996Annual return made up to 22/11/96 (4 pages)
30 May 1996Full accounts made up to 31 July 1995 (15 pages)
30 May 1996Full accounts made up to 31 July 1995 (15 pages)
9 January 1996Annual return made up to 22/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1996Annual return made up to 22/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1995Registered office changed on 01/09/95 from: 3 walker street edinburgh EH3 7JY (1 page)
1 September 1995Registered office changed on 01/09/95 from: 3 walker street edinburgh EH3 7JY (1 page)
31 August 1995Full accounts made up to 31 July 1994 (15 pages)
31 August 1995Full accounts made up to 31 July 1994 (15 pages)
9 August 1995Full accounts made up to 31 December 1993 (16 pages)
9 August 1995Full accounts made up to 31 December 1993 (16 pages)
14 June 1995Full accounts made up to 31 December 1992 (15 pages)
14 June 1995Full accounts made up to 31 December 1992 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)