Chislehurst
Kent
BR7 5EE
Secretary Name | Ms Caroline Elizabeth Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Saxon Road Winchester Hampshire SO23 7DJ |
Director Name | Claudio Capasso |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cheyne House 18 Chelsea Embankment London SW3 4LA |
Director Name | Mr Franceso Maria Sottrici |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Magellano 19 Busto Arsizio (Va) 21052 Foreign |
Director Name | Giorgio Dornig |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1993(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1997) |
Role | Commercial Director |
Correspondence Address | Via Bassini 27 Milano Lombardia 20133 |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Secretary Name | R.L.Vaughan & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1997(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 1998) |
Correspondence Address | 71/75 High Street Chislehurst Kent BR7 5AG |
Registered Address | Europoint Centre 5-11 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 June 1999 | Application for striking-off (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Return made up to 03/05/98; full list of members
|
12 May 1998 | Director resigned (1 page) |
28 May 1997 | Return made up to 03/05/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
6 March 1997 | Registered office changed on 06/03/97 from: 5 great college street london SW1P 3SJ (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 June 1995 | Return made up to 03/05/95; full list of members (6 pages) |