London
SE9 1LF
Secretary Name | Antonio Marcantuno |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 30 August 2002(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 41 Shuttle Close Sidcup Kent DA15 8EP |
Director Name | Antonio Marcantuno |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 January 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 41 Shuttle Close Sidcup Kent DA15 8EP |
Secretary Name | Mr Robert Marcantuono |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 17 Sprules Road Brockley London SE4 2NL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jordan Frank Floor 4 19 Margaret Street London W1W 8RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,411 |
Cash | £900 |
Current Liabilities | £20,747 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Return made up to 04/01/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
20 May 2002 | Return made up to 04/01/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
7 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 March 2000 | Return made up to 04/01/00; full list of members (6 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 27 clapham high street clapham london SW4 (1 page) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 June 1999 | Return made up to 04/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
26 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
31 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
14 February 1996 | Return made up to 04/01/96; no change of members
|
1 December 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |