00158 Rome
Foreign
Secretary Name | Antonio Delbalzo |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 22 June 2004(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | Via Del Moro 58 00158 Rome Foreign |
Secretary Name | Ian Andrew Mowat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood 18 Youlden Drive Camberley Surrey GU15 1AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1W 1YX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,201 |
Cash | £912 |
Current Liabilities | £9,113 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
23 July 2004 | New secretary appointed (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
15 July 2004 | Full accounts made up to 31 December 2002 (12 pages) |
7 July 2004 | Return made up to 23/05/04; full list of members
|
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: rotherwick house po box 900 3 thomas more street london E1 9LE (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1999 | Return made up to 23/05/99; no change of members
|
25 May 1999 | Registered office changed on 25/05/99 from: 9 apollo place chelsea london SW10 oet (1 page) |
19 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
26 May 1996 | Return made up to 23/05/96; no change of members (4 pages) |
24 March 1996 | Resolutions
|
24 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1995 | Return made up to 23/05/95; no change of members
|
14 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 March 1993 | Ad 30/12/92--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |