London
N20 9JR
Director Name | Donato Luigi Cuozzo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 March 1991(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 November 2000) |
Role | Courier |
Correspondence Address | 103 High Street Henlow Bedfordshire SG16 6AE |
Secretary Name | Mr Alfonso Cuozzo |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 31 March 1991(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 14 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Oakleigh Park South London N20 9JR |
Director Name | Constanza Maria Luisa Cuozzo |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1994) |
Role | Accountant |
Correspondence Address | 35 Oakleigh Park South London N20 |
Director Name | Elain Ann Cuozzo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 1994) |
Role | Secretary |
Correspondence Address | 103 High Street Henlow Bedfordshire SG16 6AE |
Director Name | Shamanuzzaman Bari |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 August 1999) |
Role | Courier |
Correspondence Address | 143b Arlington Road London NW1 7ET |
Registered Address | Wickham House 10 Cleveland Way London E1 4TR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2000 | Application for striking-off (1 page) |
13 March 2000 | Full accounts made up to 30 June 1999 (6 pages) |
8 October 1999 | Return made up to 31/03/99; full list of members
|
8 October 1999 | Return made up to 31/03/97; full list of members (6 pages) |
8 October 1999 | Return made up to 31/03/98; full list of members (5 pages) |
8 October 1999 | Director resigned (1 page) |
29 June 1999 | Withdrawal of application for striking off (1 page) |
8 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
26 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
23 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 January 1999 | Application for striking-off (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
10 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
13 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
7 August 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
28 June 1995 | Return made up to 31/03/95; change of members (6 pages) |