London
NW1 7ES
Director Name | Helio Nicoletti |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 23 December 1991(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (closed 18 August 2009) |
Role | Solicitor |
Correspondence Address | Rua Das Avencas No 30 Sao Paolo 05674 020 Brazil |
Secretary Name | Andrew James Bird |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | 48 Harbut Road London SW11 2RB |
Director Name | Jose Martins Pinheiro Neto |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 December 1991(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 September 2005) |
Role | Solicitor |
Correspondence Address | Rua Jose Maria Lisboa 1349 80 Andar 01423 Sao Paulo Sp Foreign |
Secretary Name | John Anthony Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 September 2003) |
Role | Solicitor |
Correspondence Address | 37 Arlington Road London NW1 7ES |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O A J Bird & Co 1 Warwick Row London SW1E 5ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | Return made up to 12/08/07; full list of members (7 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: c/o a j bird and co vigilant house 120 wilton road london SW1V 1JZ (1 page) |
14 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
14 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
23 October 2003 | Return made up to 12/08/03; full list of members
|
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: clare & co 76 shoe lane london EC4A 3JB (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
29 August 2001 | Return made up to 12/08/01; full list of members (7 pages) |
21 August 2000 | Return made up to 12/08/00; full list of members (7 pages) |
24 September 1999 | Return made up to 12/08/99; no change of members
|
13 October 1998 | Return made up to 12/08/98; full list of members (7 pages) |
18 August 1997 | Return made up to 12/08/97; no change of members (5 pages) |
14 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
17 March 1995 | Return made up to 12/08/94; no change of members
|