6-20125 Milano
Italy
Director Name | Nordio Carlo Nossan |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 October 1992(63 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 15 January 2019) |
Role | Engineer |
Correspondence Address | Viale Premuda 27 20129 Milano Foreign |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 1993(64 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 15 January 2019) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Mr William James Benson Jowitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(63 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 July 1993) |
Role | Company Director |
Correspondence Address | Epworth House 25 City Road London EC1Y 1BY |
Registered Address | Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2018 | Compulsory strike-off action has been suspended (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (2 pages) |
29 July 2014 | First Gazette notice for compulsory strike-off (2 pages) |
24 July 2014 | Compulsory strike-off action has been suspended (1 page) |
24 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 November 2011 | Compulsory strike-off action has been suspended (1 page) |
17 November 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2002 | Restoration by order of the court (3 pages) |
16 August 2002 | Restoration by order of the court (3 pages) |
15 August 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
15 August 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
25 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
25 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (385 pages) |
12 May 1994 | Accounts for a dormant company made up to 30 September 1993 (7 pages) |
12 May 1994 | Accounts for a dormant company made up to 30 September 1993 (7 pages) |
6 December 1993 | Return made up to 11/10/93; full list of members
|
6 December 1993 | Return made up to 11/10/93; full list of members
|
1 October 1990 | Accounts for a dormant company made up to 30 September 1989 (7 pages) |
1 October 1990 | Accounts for a dormant company made up to 30 September 1989 (7 pages) |
30 May 1986 | Full accounts made up to 30 September 1984 (9 pages) |
30 May 1986 | Full accounts made up to 30 September 1984 (9 pages) |
13 October 1985 | Accounts made up to 30 September 1983 (14 pages) |
13 October 1985 | Accounts made up to 30 September 1983 (14 pages) |
28 February 1984 | Accounts made up to 30 September 1982 (18 pages) |
6 July 1981 | Accounts made up to 30 September 1980 (20 pages) |
6 July 1981 | Accounts made up to 30 September 1980 (20 pages) |
1 May 1980 | Accounts made up to 30 September 1979 (19 pages) |
19 April 1979 | Accounts made up to 30 September 2078 (19 pages) |
29 July 1976 | Accounts made up to 31 December 1975 (17 pages) |
29 July 1976 | Accounts made up to 31 December 1975 (17 pages) |