London
NW2 2BL
Secretary Name | Mr Giacomo Maggistro Contenta |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 06 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hocroft Road London NW2 2BL |
Director Name | Mrs Velina Magistro |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Norway |
Status | Current |
Appointed | 10 January 1992(8 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 38 Hocroft Road London Nw2 |
Director Name | Her Highness Princess Penigran Anak Isteri Penigran Anak Noorhayati |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Brunei |
Status | Resigned |
Appointed | 06 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 1991) |
Role | Royalty |
Correspondence Address | Brunei House 49 Cromwell Road London Sw7 |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£99,010 |
Cash | £12,182 |
Current Liabilities | £276,707 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2004 | Dissolved (1 page) |
---|---|
28 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Statement of affairs (6 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Appointment of a voluntary liquidator (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: reed taylor benedict first floor trinominis house 125-129 high street edgware middlesex HA8 7DB (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 September 2000 | Return made up to 06/09/00; full list of members
|
22 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 August 1999 | Return made up to 06/09/99; full list of members (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
29 September 1997 | Return made up to 06/09/97; no change of members (4 pages) |
21 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
10 September 1996 | Return made up to 06/09/96; full list of members
|
13 June 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 November 1995 | Return made up to 06/09/95; no change of members
|
20 February 1984 | Memorandum of association (6 pages) |
22 November 1983 | Incorporation (15 pages) |