Via De Marini 1 16149
Genoa 16149
Italy
Secretary Name | Mahesh Chandra Bhargav |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1997(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 July 1999) |
Role | Company Director |
Correspondence Address | 8 Grangeway Gardens Redbridge Ilford Essex IG4 5HN |
Director Name | Mr Enzo Braut |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 1992(64 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Shipping Executive |
Correspondence Address | 28 Lennox Gardens London SW1X 0DQ |
Secretary Name | Mrs Patricia Ann Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(64 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 89 St Augustines Avenue Thorpe Bay Southend On Sea Essex SS1 3JG |
Director Name | Angiolino Vignodelli |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1994(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1998) |
Role | Manager |
Correspondence Address | Via P Sticotti No 2 Trieste 34123 Italy Foreign |
Secretary Name | Irene Ivy Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(66 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 26 Mill Road Great Burstead Billericay Essex CM11 2SF |
Director Name | Ettore Antonio Giovanni Maggi |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(68 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 1998) |
Role | Company Director |
Correspondence Address | 88 Edenbridge Road Bush Hill Park Enfield Middlesex EN1 2HT |
Registered Address | St Clare House 30-33 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
21 July 1998 | Return made up to 25/07/98; no change of members (4 pages) |
9 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | Return made up to 25/07/97; full list of members (6 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 August 1997 | Resolutions
|
16 May 1997 | Resolutions
|
1 November 1996 | Full accounts made up to 31 December 1995 (4 pages) |
23 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
15 December 1995 | Full accounts made up to 31 December 1994 (2 pages) |
5 December 1995 | Return made up to 31/12/94; no change of members (6 pages) |