London
W1B 5DL
Secretary Name | Massimiliano Gini |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 14 years, 2 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 36-38 Glasshouse Street London W1B 5DL |
Director Name | Dipak Dayalji Savjani |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | Giuliano Gini |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | Via Matteotti 55-6 Scala A Peechlera Borromeo Milano 20068 |
Director Name | Donald Mackenzie |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 33 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 4th Floor 292 Vauxhall Bridge Road London SW1V 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£73,468 |
Current Liabilities | £73,468 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Application for striking-off (1 page) |
15 November 2005 | Company name changed commercial foreign exchange limi ted\certificate issued on 15/11/05 (3 pages) |
15 November 2005 | Withdrawal of application for striking off (1 page) |
18 October 2005 | Application for striking-off (1 page) |
2 September 2005 | Director resigned (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
12 October 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 23/04/04; full list of members (2 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 95 buckingham palace road london SW1W orp (1 page) |
24 April 2003 | Return made up to 23/04/03; full list of members (2 pages) |
24 April 2003 | Director's particulars changed (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 September 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 23/04/02; full list of members (2 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
25 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 April 1999 | Return made up to 23/04/99; full list of members (8 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 April 1998 | Return made up to 23/04/98; full list of members (11 pages) |
17 November 1997 | Director's particulars changed (1 page) |
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 May 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
21 May 1997 | Return made up to 23/04/97; full list of members (11 pages) |
6 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 May 1996 | Return made up to 23/04/96; full list of members (8 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 April 1995 | Return made up to 23/04/95; no change of members (14 pages) |