Rome 00197
Foreign
Director Name | Dottoressa Rosa Maria Letts |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 March 2002) |
Role | Art Historian |
Correspondence Address | 2 The Towers Soberton Southampton SO32 3PS |
Director Name | Gianni Manca |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 1999) |
Role | Lawyer |
Correspondence Address | 15 Great Stuart Street Edinburgh EH3 7TS Scotland |
Director Name | Rosa Tino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 1989) |
Role | Company Director |
Correspondence Address | Via Sicilia 169 Rome Foreign |
Secretary Name | Riccardo Celli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1989) |
Role | Company Director |
Correspondence Address | 19 Charlotte Square Edinburgh Midlothian EH2 4DE Scotland |
Director Name | Roberto Fainello |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1991) |
Role | Consultant |
Correspondence Address | Flat 33 25 Jermyn Street London SW1Y 6EE |
Director Name | Franco Pace |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | 10 Kensington Court Gardens London W8 5QE |
Director Name | Mr Francesco Redi |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 1989(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 1992) |
Role | Banker |
Correspondence Address | 20 Chester Square Belgravia London SW1W 9HS |
Director Name | Annalisa Scalco |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 December 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | P 2a San Salvatore In Lauro 6 Rome Foreign |
Secretary Name | Campbell Guthrie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1989(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | 4 Larkhall Lane Stockwell London SW4 6SP |
Secretary Name | Kenneth John Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Petersburgh Mews London W2 4JT |
Secretary Name | Patrick Lawrence De Burgh Wilmot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 1994) |
Role | Accounts Consultant |
Correspondence Address | 24 Aldridge Road Villas London W11 1BW |
Secretary Name | Mr Michael William Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Drive Tonbridge Kent TN9 2LP |
Telephone | 01628 890001 |
---|---|
Telephone region | Maidenhead |
Registered Address | 30a Walker Street Edinburgh EH3 7HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £122,323 |
Net Worth | -£407,309 |
Current Liabilities | £71,613 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 February 1990 | Delivered 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 1989 | Delivered 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 |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2004 | Annual return made up to 22/11/04
|
14 December 2004 | Annual return made up to 22/11/04
|
5 December 2003 | Annual return made up to 22/11/03 (3 pages) |
5 December 2003 | Annual return made up to 22/11/03 (3 pages) |
30 December 2002 | Annual return made up to 22/11/02 (3 pages) |
30 December 2002 | Annual return made up to 22/11/02 (3 pages) |
20 March 2002 | Notice of completion of voluntary arrangement (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Notice of completion of voluntary arrangement (2 pages) |
7 December 2001 | Annual return made up to 22/11/01
|
7 December 2001 | Annual return made up to 22/11/01
|
5 June 2001 | Full accounts made up to 31 July 1999 (9 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 June 2001 | Full accounts made up to 31 July 1999 (9 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
27 November 2000 | Annual return made up to 22/11/00 (3 pages) |
27 November 2000 | Annual return made up to 22/11/00 (3 pages) |
24 May 2000 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (6 pages) |
24 May 2000 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
24 May 2000 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (6 pages) |
24 May 2000 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages) |
23 November 1999 | Annual return made up to 22/11/99
|
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Annual return made up to 22/11/99
|
18 August 1999 | Full accounts made up to 31 July 1998 (9 pages) |
18 August 1999 | Full accounts made up to 31 July 1998 (9 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Annual return made up to 22/11/98
|
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Annual return made up to 22/11/98
|
18 August 1998 | Full accounts made up to 31 July 1997 (16 pages) |
18 August 1998 | Full accounts made up to 31 July 1997 (16 pages) |
8 June 1998 | Registered office changed on 08/06/98 from: 5 coates crescent edinburgh lothian EH3 7AL (1 page) |
8 June 1998 | Registered office changed on 08/06/98 from: 5 coates crescent edinburgh lothian EH3 7AL (1 page) |
21 December 1997 | Annual return made up to 22/11/97
|
21 December 1997 | Annual return made up to 22/11/97
|
3 December 1997 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages) |
3 December 1997 | Notice of voluntary arrangement supervisor's abstract of receipts and payments (5 pages) |
31 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
31 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
20 November 1996 | Annual return made up to 22/11/96 (4 pages) |
20 November 1996 | Annual return made up to 22/11/96 (4 pages) |
30 May 1996 | Full accounts made up to 31 July 1995 (15 pages) |
30 May 1996 | Full accounts made up to 31 July 1995 (15 pages) |
9 January 1996 | Annual return made up to 22/11/95
|
9 January 1996 | Annual return made up to 22/11/95
|
1 September 1995 | Registered office changed on 01/09/95 from: 3 walker street edinburgh EH3 7JY (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 3 walker street edinburgh EH3 7JY (1 page) |
31 August 1995 | Full accounts made up to 31 July 1994 (15 pages) |
31 August 1995 | Full accounts made up to 31 July 1994 (15 pages) |
9 August 1995 | Full accounts made up to 31 December 1993 (16 pages) |
9 August 1995 | Full accounts made up to 31 December 1993 (16 pages) |
14 June 1995 | Full accounts made up to 31 December 1992 (15 pages) |
14 June 1995 | Full accounts made up to 31 December 1992 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |