Nightingale Lane
London
Sw12
Secretary Name | Carlo D'Amario |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 January 2002(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 July 2003) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | Piazzia San Eustorgio 6 Milan 20100 Foreign |
Director Name | Jose Ferdinand Corre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Sales Manager |
Correspondence Address | Worlds End 430 Kings Road Chelsea London SW10 0LJ |
Director Name | Vivienne Isabel Westwood |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Fashion Designer |
Correspondence Address | 10 Thurleigh Court Nightingale Lane London Sw12 |
Secretary Name | Adam Dominic Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Park Close Ashby De La Zouch Leicestershire LE65 2FS |
Secretary Name | David Mackenzie Donald Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | 16 Raveley Street London NW5 2HU |
Secretary Name | Carlo D'Amario |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 2 Halkin Street London Sw1 |
Secretary Name | CMM (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1992(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 1996) |
Correspondence Address | 2nd Floor 76 Shoe Lane London EC4A 3JB |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(9 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 22 February 2002) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | 12 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2002 | Secretary resigned (1 page) |
28 December 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
24 January 2001 | Secretary's particulars changed (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members (5 pages) |
25 January 2000 | Return made up to 01/08/99; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
14 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
4 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | Resolutions
|
29 July 1997 | Return made up to 01/08/97; full list of members (6 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
6 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
2 April 1996 | New director appointed (1 page) |
2 April 1996 | Return made up to 01/08/95; full list of members; amend (4 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New secretary appointed (1 page) |
2 April 1996 | Registered office changed on 02/04/96 from: bell house 175 regent street london W1R 7FB (1 page) |
2 April 1996 | New secretary appointed (1 page) |
12 October 1995 | Registered office changed on 12/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page) |
4 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
7 October 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
20 October 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
3 November 1992 | Full accounts made up to 31 December 1991 (9 pages) |