Brescia
I-25128
Italy
Director Name | Paolo Formaggio |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 March 2017) |
Role | Manager |
Correspondence Address | 14 Strada Buffarola Biella I-13900 |
Director Name | Massimiliano Zegna Baruffa |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 March 2017) |
Role | Entrepreneur |
Correspondence Address | 38 Via Avogardo Biella I-139000 |
Director Name | Mila Zegna Baruffa |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 March 2017) |
Role | Entrepreneur |
Correspondence Address | 111 Corso Di Porta Romana Milan I-20100 |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 March 2017) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Alfredo Canessa |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2004(6 days after company formation) |
Appointment Duration | 5 years (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | Via Duca Degli Abruzzi 15 16034-Portofino Genova Italy |
Director Name | Gianmatteo Terruzzi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2004(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 2008) |
Role | Consultant |
Correspondence Address | Via Borgo Vico 140, 22100 Como Italy |
Secretary Name | Gianmatteo Terruzzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2004(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 2008) |
Role | Consultant |
Correspondence Address | Via Borgo Vico 140, 22100 Como Italy |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £6,115,496 |
Gross Profit | £230,926 |
Net Worth | £2,270,407 |
Cash | £1,082 |
Current Liabilities | £2,906,141 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2016 | Notice of final meeting of creditors (5 pages) |
1 December 2016 | Return of final meeting of voluntary winding up (4 pages) |
1 December 2010 | Notice of move from Administration to Creditors Voluntary Liquidation (16 pages) |
18 November 2010 | Statement of affairs with form 2.13B(SCOT) (27 pages) |
11 August 2010 | Administrator's progress report (17 pages) |
22 June 2010 | Registered office address changed from Caerlee Mills Innerleithen Peeblesshire EH44 6HP on 22 June 2010 (2 pages) |
16 March 2010 | Notice of result of meeting creditors (46 pages) |
10 March 2010 | Statement of administrator's proposal (45 pages) |
15 January 2010 | Appointment of an administrator (5 pages) |
11 January 2010 | Director's details changed for Massimiliano Zegna Baruffa on 5 January 2010 (3 pages) |
11 January 2010 | Director's details changed for Massimiliano Zegna Baruffa on 5 January 2010 (3 pages) |
1 October 2009 | Return made up to 12/02/09; full list of members; amend (7 pages) |
30 September 2009 | Appointment terminated director alfredo canessa (1 page) |
31 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
25 September 2008 | Director appointed mila zegna baruffa (2 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Director appointed paolo formaggio (2 pages) |
25 September 2008 | Director appointed massimiliano zegna baruffa (2 pages) |
25 September 2008 | Director appointed alberto camerlengo (2 pages) |
24 September 2008 | Company name changed ballantyne cashmere uk LIMITED\certificate issued on 24/09/08 (3 pages) |
5 August 2008 | Accounts made up to 31 December 2007 (20 pages) |
6 June 2008 | Appointment terminated director and secretary gianmatteo terruzzi (1 page) |
6 June 2008 | Secretary appointed tm company services LIMITED (2 pages) |
21 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
10 July 2007 | Accounts made up to 31 December 2006 (17 pages) |
28 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 July 2006 | Accounts made up to 31 December 2005 (26 pages) |
13 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
9 August 2005 | Partic of mort/charge * (5 pages) |
21 July 2005 | Accounts made up to 31 December 2004 (21 pages) |
25 February 2005 | Return made up to 12/02/05; full list of members (7 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Ad 30/11/04--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
6 January 2005 | £ nc 100/3000100 30/11/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Particulars of contract relating to shares (4 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
4 May 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
4 March 2004 | Director resigned (1 page) |
20 February 2004 | Company name changed tm 1217 LIMITED\certificate issued on 20/02/04 (2 pages) |
12 February 2004 | Incorporation (20 pages) |