Zurich 8003
Foreign
Director Name | Leah Marilyn Brukirer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 months after company formation) |
Appointment Duration | 4 days (resigned 25 March 1991) |
Role | Company Director |
Correspondence Address | 17 Temple Gardens London NW11 0LP |
Secretary Name | Mrs Hanna Heller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 76 Woodlands London NW11 9QU |
Director Name | Mr Adolfo Scaltritti |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 1997) |
Role | Co Director |
Correspondence Address | Via Moncucco 4 Cavaria Foreign |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Interchange East Industrial Esta Unit 13 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43,843 |
Cash | £6,252 |
Current Liabilities | £295,773 |
Latest Accounts | 29 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 December 2001 | Dissolved (1 page) |
---|---|
5 September 2001 | Completion of winding up (1 page) |
6 January 2000 | Order of court to wind up (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | Strike-off action suspended (1 page) |
14 October 1999 | Notice of completion of voluntary arrangement (3 pages) |
14 October 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 1999 (2 pages) |
16 August 1999 | Notice of completion of voluntary arrangement (3 pages) |
8 February 1999 | Secretary resigned (1 page) |
6 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
12 March 1997 | Return made up to 05/01/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
2 July 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
22 May 1996 | Return made up to 05/01/96; no change of members (4 pages) |
19 June 1995 | Return made up to 05/01/95; full list of members (6 pages) |