Gentilino
Ch 6925
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 March 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Sharon Ruth Michaelson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 28b Cantelowes Road Camden Square London NW1 9XR |
Director Name | Barbara Cristallo |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 April 1991(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 1994) |
Role | Secretary |
Correspondence Address | Via Dogana Vecchia 2 Lugano 6900 Foreign |
Secretary Name | CMM (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1991(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 1996) |
Correspondence Address | Bell House 175 Regent Street London W1R 7FB |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Registered Address | Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,944 |
Cash | £140 |
Current Liabilities | £12,023 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2005 | Application for striking-off (1 page) |
29 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (6 pages) |
11 December 2003 | Resolutions
|
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
31 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
14 December 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 December 1999 (7 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor square london W1K 3JA (1 page) |
20 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
25 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: bell house 175 regent street london W1R 7FB (1 page) |
11 December 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
16 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
17 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Secretary resigned (1 page) |
12 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
25 February 1996 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 2ND floor 76 shoe lane london EC4A 3JB (1 page) |
12 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 May 1995 | Auditor's resignation (2 pages) |
23 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |