London
NW3 4DU
Secretary Name | Christopher Farley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2005(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 May 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 58 Kensington West Blythe Road London W14 0JG |
Director Name | Mr Anthony John Milne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 October 2000) |
Role | Haulage Contractor |
Correspondence Address | 22 Cassiobury Drive Watford Hertfordshire WD1 3AB |
Director Name | Mrs Marilyn Karen Milne |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 August 1997) |
Role | Housewife |
Correspondence Address | 22 Cassiobury Drive Watford Hertfordshire WD1 3AB |
Secretary Name | Mrs Marilyn Karen Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 22 Cassiobury Drive Watford Hertfordshire WD1 3AB |
Secretary Name | Mr Anthony John Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 22 Cassiobury Drive Watford Hertfordshire WD1 3AB |
Director Name | Mr Danilo Montecchi |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2000(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via S Isaia 6 Bologna Foreign |
Secretary Name | Mr Danilo Montecchi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2000(15 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via S Isaia 6 Bologna Foreign |
Secretary Name | Mariangela Montecchi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2001(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | Via Valdonica 8 Bologna 40126 Italy |
Secretary Name | Massimo Montecchi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2005(20 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Vicolo Fosse 18 Modena Emilia Romagna 41100 Italy |
Registered Address | 1a Arcade House London NW11 7TL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £681,630 |
Gross Profit | £681,575 |
Net Worth | £26,114 |
Cash | £50,571 |
Current Liabilities | £570,223 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 November 2006 | Application for striking-off (1 page) |
18 September 2006 | Return made up to 22/08/06; full list of members (6 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: tansmec building london road grays essex RM20 3LH (1 page) |
13 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
17 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 December 2003 | Auditor's resignation (1 page) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
2 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 22/08/01; full list of members
|
26 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 August 2000 | Return made up to 22/08/00; full list of members (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 August 1999 | Return made up to 22/08/99; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1998 | Secretary resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Return made up to 22/08/98; full list of members (6 pages) |
11 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
18 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
12 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: highstone house, 165, high street, barnet, herts,EN5 5SU. (1 page) |
4 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1996 | Return made up to 22/08/96; no change of members (4 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 December 1995 | Return made up to 22/08/95; full list of members (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 October 1993 (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |