Bedford
Bedfordshire
MK40 3EL
Secretary Name | Mr Antonino D'Anna |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenshields Road Bedford Bedfordshire MK40 3TT |
Director Name | Carlo Cannatella |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1992(12 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Salesman |
Correspondence Address | 66 Strathmore Avenue Hitchin Hertfordshire SG5 1ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 1992 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 November 1997 | Dissolved (1 page) |
---|---|
22 August 1997 | Liquidators statement of receipts and payments (5 pages) |
22 August 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
26 January 1996 | Liquidators statement of receipts and payments (5 pages) |
1 December 1995 | Liquidators statement of receipts and payments (6 pages) |