Milano
20133
Italy
Director Name | Mr Nicholas Anthony Beresford Warshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 August 2014) |
Role | Bus Director |
Country of Residence | England |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Director Name | Mr Nicholas Warshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 14 Nasmyth Street London W6 0HB |
Director Name | Anna Christina Ely |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(6 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 November 1993) |
Role | Secretary |
Correspondence Address | 1 Bonheur Road Chiswick London W4 1DH |
Director Name | Neil Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(17 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2005) |
Role | Financial Director |
Correspondence Address | Flat 11 Welbeck Court Addison Bridge Place London W14 8XW |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 1995) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1994(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 May 2004) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 May 2004) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Registered Address | Albany House Suite 404 324-326 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Miss Alessandra Fallica 50.00% Ordinary |
---|---|
1 at £1 | Stefania Fallica 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,121 |
Cash | £14,289 |
Current Liabilities | £58 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
18 December 2012 | Secretary's details changed for Stefania Fallica on 1 June 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Stefania Fallica on 1 June 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Secretary's details changed for Stefania Fallica on 5 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Stefania Fallica on 5 December 2010 (2 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from suite 401 302 regent street london W1B 3HH (1 page) |
24 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 January 2007 | Return made up to 05/12/06; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 January 2006 | Return made up to 05/12/05; full list of members
|
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 February 2005 | New director appointed (3 pages) |
8 February 2005 | Director resigned (1 page) |
1 February 2005 | Resolutions
|
27 January 2005 | Return made up to 05/12/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: 1 knightrider court london EC4V 5JU (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
6 January 2004 | Return made up to 05/12/03; full list of members (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2003 | Return made up to 05/12/02; full list of members (6 pages) |
11 September 2002 | Resolutions
|
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: 18 clarendon road london W11 3AB (1 page) |
12 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 20 applegarth road london W14 0HY (1 page) |
1 February 2001 | Return made up to 05/12/00; full list of members
|
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Secretary's particulars changed (1 page) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 January 2000 | Return made up to 15/12/99; full list of members (10 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 January 1999 | Return made up to 05/12/98; no change of members (7 pages) |
5 May 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
13 January 1998 | Return made up to 05/12/97; full list of members (13 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 January 1997 | Return made up to 05/12/96; full list of members (10 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 August 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 August 1996 | Return made up to 05/12/94; no change of members (7 pages) |
15 August 1996 | Return made up to 05/12/93; full list of members; amend (7 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Return made up to 05/12/95; full list of members; amend (12 pages) |
8 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
12 October 1995 | Registered office changed on 12/10/95 from: 14 nasmyth street london W6 0HB (1 page) |
6 April 1995 | Director resigned;new director appointed (10 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |