Via Torckoda 46/C
Florence
Italy
Director Name | Minouche Chauvet |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Venezuelan |
Status | Current |
Appointed | 05 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Fashion Buyer |
Correspondence Address | Boutique Minouche Hotel Tamanalo Caracas Foreign |
Director Name | Roberto Augusto Devorik |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 05 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Fashion Buyer |
Correspondence Address | Flat 2 26 Holland Park London W11 3TD |
Secretary Name | Dilip Mapara |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1999(20 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 146 Torbay Road Harrow Middlesex HA2 9QJ |
Director Name | David Mackenzie Donald Mills |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 1993) |
Role | Solicitor |
Correspondence Address | 16 Raveley Street London NW5 2HU |
Secretary Name | David Mackenzie Donald Mills |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Secretary |
Correspondence Address | 16 Raveley Street London NW5 2HU |
Secretary Name | David Mackenzie Donald Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Secretary |
Correspondence Address | 16 Raveley Street London NW5 2HU |
Director Name | Michael James Palmer |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 1999) |
Role | Alternate Director |
Correspondence Address | 16 Berkeley Street London W1X 5AE |
Secretary Name | Michael Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 12 Lynwood Gardens Hook Hampshire RG27 9DT |
Secretary Name | CMM (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1989(11 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 January 1995) |
Correspondence Address | 2nd Floor 76 Shoe Lane London EC4A 3JB |
Registered Address | 1 & 2 Raymond Buildings Garys Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£68,663 |
Cash | £449 |
Current Liabilities | £422,636 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 April 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
8 August 2003 | Dissolved (1 page) |
8 May 2003 | Completion of winding up (1 page) |
13 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
13 March 2000 | Notice of discharge of Administration Order (3 pages) |
5 November 1999 | Order of court to wind up (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: fairfax house fulwood place london WC1V 6UB (1 page) |
13 July 1999 | Administration Order (3 pages) |
13 July 1999 | Notice of Administration Order (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 1ST floor 196 sloane street knightsbridge london SW1X 9QX (1 page) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 June 1997 | Return made up to 05/06/97; full list of members (8 pages) |
2 May 1997 | Full accounts made up to 31 December 1995 (12 pages) |
9 July 1996 | Return made up to 05/06/96; no change of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 July 1995 | Return made up to 05/06/95; no change of members (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |