Bethnal Green
London
E2 0EU
Secretary Name | Mr Keith Leonard Culverwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 May 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 45 Cecil Road Enfield Middlesex EN2 6TJ |
Director Name | Luigi Buroni |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ashley Close Walton On Thames Surrey KT12 1BJ |
Director Name | Antonio Medin-Purrinos |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 1997) |
Role | Company Director |
Correspondence Address | Whitefriars 117 Holly Lane East Banstead Surrey SM7 2BE |
Director Name | Renzo Rapacioli |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Ridge Pine Grove Totteridge London N20 8LB |
Director Name | Luigi Savastano |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 1991) |
Role | Company Director |
Correspondence Address | 24 Queens Road Belmont Sutton Surrey SM2 6BZ |
Secretary Name | Antonio Medin-Purrinos |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 31 May 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | Whitefriars 117 Holly Lane East Banstead Surrey SM7 2BE |
Director Name | Manuel Antonio Afonso Pires |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 February 1996(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 22 Malcolmson House Aylesford Street London SW1 3RP |
Secretary Name | Anthony Medin Perez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(16 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2000) |
Role | Secretary |
Correspondence Address | 5 Greenwood Drive Redhill Surrey RH1 5PH |
Secretary Name | Rosa Maria Medin |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2000(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 117 Holly La East Banstead Surrey SM7 2BE |
Registered Address | 10 Malcolm Place Bethnal Green London E2 0EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,997 |
Cash | £100 |
Current Liabilities | £58,188 |
Latest Accounts | 31 August 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 34 brent house 214 kenton road harrow middlesex HA3 8BT (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 September 2005 | Return made up to 31/05/05; full list of members (2 pages) |
10 February 2005 | Return made up to 31/05/04; full list of members
|
29 July 2004 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
14 July 2003 | Return made up to 31/05/03; full list of members
|
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (6 pages) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 April 2001 | Director's particulars changed (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (2 pages) |
16 March 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
29 January 2001 | Full accounts made up to 31 August 2000 (10 pages) |
10 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
3 February 2000 | Full accounts made up to 31 August 1999 (12 pages) |
25 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
19 February 1999 | Full accounts made up to 31 August 1998 (12 pages) |
5 June 1998 | Return made up to 31/05/98; no change of members
|
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
27 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
17 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
22 May 1997 | Auditor's resignation (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: 2 wesley street london W1M 7PT (1 page) |
7 October 1996 | Full accounts made up to 31 August 1995 (11 pages) |
24 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
28 July 1995 | Return made up to 31/05/95; full list of members (8 pages) |