Brentford
Middlesex
TW8 9NQ
Director Name | Mario Nicoletti |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Bramante 20 20124 Milano Milan Foreign |
Secretary Name | Angelo Bernardo |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 126 Windmill Road Brentford Middlesex TW8 9NQ |
Director Name | Rachel Elizabeth Cox |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 49 Highlands Road Horsham West Sussex RH11 9JW |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,394,238 |
Gross Profit | £232,025 |
Net Worth | £54,733 |
Cash | £5,045 |
Current Liabilities | £209,434 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 October 2001 | Dissolved (1 page) |
---|---|
2 July 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 May 2000 | Liquidators statement of receipts and payments (5 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Appointment of a voluntary liquidator (1 page) |
10 November 1998 | Statement of affairs (7 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 73 albion mews london W6 0XL (1 page) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
23 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: the studio wellbeck hansion 206-208 hammersmith road london W6 7AL (1 page) |
22 May 1996 | Return made up to 09/05/96; no change of members
|
2 March 1996 | Full accounts made up to 31 May 1995 (11 pages) |
22 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |