6535 Roveredo (Gr)
Foreign
Director Name | Renato Zurmuhle |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 27 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | Via Dara 6a Bellinzona (Gr) Ch 6500 |
Secretary Name | Reto Bongulifilmi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1996(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 14 October 1997) |
Role | Company Director |
Correspondence Address | PO Box 63 6535 Rovlrdo Gr Switzerland |
Director Name | Puma Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 1995(10 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 October 1997) |
Correspondence Address | 8 Gaskin Street London N1 2RY |
Secretary Name | Sarah Elizabeth Panizzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chelsea Park Gardens London SW3 6AF |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 November 1996) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 4 Middle Street London EC1A 7JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 October 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
6 May 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 January 1997 | Voluntary strike-off action has been suspended (1 page) |
14 January 1997 | First Gazette notice for voluntary strike-off (1 page) |
2 December 1996 | Application for striking-off (1 page) |
7 December 1995 | Return made up to 27/11/94; full list of members (6 pages) |
7 December 1995 | Return made up to 27/11/93; full list of members (6 pages) |
7 December 1995 | Return made up to 27/11/95; full list of members
|
18 August 1995 | New director appointed (2 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: second floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
31 July 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 July 1995 | Resolutions
|
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |