6966 Villa Luganese
Switzerland
Director Name | Arturo Bolliger |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 24 February 1994(10 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | Villa Claudia 6966 Villa Luganese Switzerland |
Secretary Name | Claudia Bolliger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1994(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | Villa Claudia 6966 Villa Luganese Switzerland Foreign |
Director Name | Antonio Giovanni Di Benedetto |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 139 Bradford Street Everett Massachusetts 02149 United States |
Secretary Name | Mr John Ross Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Leaver Gardens Greenford Middlesex UB6 8EW |
Director Name | Enrico Frigo |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 1994(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Via Leopardi 25 20123 Milano Italy Foreign |
Director Name | Syephen Gerard |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 1994(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 35 Van Rensselaer Avenue Stamford Ct06902 |
Director Name | Neal Edgar Hambridge |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(10 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 December 1994) |
Role | Removals And Storage Executive |
Correspondence Address | 20 The Crossway Ealing London W13 0AV |
Secretary Name | Neal Edgar Hambridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(10 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 December 1994) |
Role | Removals And Storage Executive |
Correspondence Address | 20 The Crossway Ealing London W13 0AV |
Registered Address | 41 Park Royal Road London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £8,985 |
Current Liabilities | £8,985 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | Voluntary strike-off action has been suspended (1 page) |
8 March 2005 | Voluntary strike-off action has been suspended (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | Voluntary strike-off action has been suspended (1 page) |
9 November 2004 | Voluntary strike-off action has been suspended (1 page) |
11 May 2004 | Voluntary strike-off action has been suspended (1 page) |
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2004 | Voluntary strike-off action has been suspended (1 page) |
25 November 2003 | Voluntary strike-off action has been suspended (1 page) |
2 September 2003 | Voluntary strike-off action has been suspended (1 page) |
24 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2003 | Voluntary strike-off action has been suspended (1 page) |
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2002 | Application for striking-off (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 March 2002 | Return made up to 23/01/02; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
4 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
19 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
9 June 1995 | Nc inc already adjusted 24/02/94 (1 page) |
9 June 1995 | Ad 25/02/94--------- £ si 19500@1 (2 pages) |
9 June 1995 | Ad 25/02/95--------- £ si 29970@1=29970 £ ic 30/30000 (2 pages) |
9 June 1995 | Resolutions
|
30 May 1995 | Return made up to 23/01/95; full list of members
|
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |