00048 Nettuno
Italy
Director Name | Tomas Tcheong Sang Lo |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 04 November 1992(1 day after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Alphabet Square London E3 3RT |
Secretary Name | David Macauley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1996(3 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 119 Hither Farm Road London SE3 9QU |
Director Name | Jeffery Henry Tucker |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 1993) |
Role | Company Director |
Correspondence Address | 111 Bull Lane Eccles Aylesford Kent ME20 7HT |
Secretary Name | Paolo Esposito |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 November 1992(1 day after company formation) |
Appointment Duration | 12 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | Via Dell Olmo 27 00048 Nettuno Italy |
Secretary Name | Alastair John Overell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 179 Burnt Ash Lane Bromley Kent BR1 5DJ |
Director Name | Joanne Mary Turk |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(11 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 60 Abbey Way Farnborough Hampshire GU14 7DF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,534,841 |
Gross Profit | £575,600 |
Net Worth | £362,771 |
Cash | £260,992 |
Current Liabilities | £430,260 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
10 November 2005 | Dissolved (1 page) |
---|---|
10 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Statement of affairs (6 pages) |
19 November 2003 | Appointment of a voluntary liquidator (1 page) |
19 November 2003 | Resolutions
|
27 October 2003 | Registered office changed on 27/10/03 from: 416 green lane ilford essex IG3 9JX (1 page) |
29 October 2002 | Return made up to 03/11/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 October 1999 (9 pages) |
28 January 2002 | Full accounts made up to 31 October 2000 (9 pages) |
31 October 2001 | Return made up to 03/11/01; full list of members (6 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
1 September 2000 | Delivery ext'd 3 mth 31/10/99 (2 pages) |
1 August 2000 | Full accounts made up to 31 October 1998 (9 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 13 alphabet square hawgood street london E3 3RU (1 page) |
28 April 2000 | Secretary's particulars changed (1 page) |
12 April 2000 | Return made up to 03/11/99; full list of members (6 pages) |
27 April 1999 | Return made up to 03/11/98; no change of members
|
26 January 1999 | Director's particulars changed (2 pages) |
26 January 1999 | Return made up to 03/11/97; no change of members (4 pages) |
8 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
2 December 1998 | Full accounts made up to 31 October 1997 (8 pages) |
2 December 1998 | Full accounts made up to 31 October 1996 (9 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1997 | Return made up to 03/11/96; full list of members (6 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Full accounts made up to 31 October 1995 (9 pages) |
9 June 1997 | Full accounts made up to 31 October 1994 (9 pages) |
9 June 1997 | New secretary appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: 179 burnt ash lane bromley kent BR1 5DJ (1 page) |
8 August 1995 | Full accounts made up to 31 October 1993 (7 pages) |