20146
Milan
Foreign
Italy
Director Name | Rodolfo Hecht Lucari |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 25 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 18 September 2007) |
Role | Entrepreneur |
Correspondence Address | Via Melegari 4 Milan 20122 Foreign |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2006(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 September 2007) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Director Name | Robyn Peta Wilkinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Administrator |
Correspondence Address | 3rd Floor 34 John Street London WC1N 2AT |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Leah Barker |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 April 1994) |
Role | Company Director |
Correspondence Address | 34 John Street London WC1N 2AT |
Director Name | Mrs Jennifer Jayne Fuller |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1995) |
Role | Company Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hoppingwood Avenue New Malden Surrey KT3 4JX |
Director Name | Mrs Hazel Gill |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | La Bruyere Sark Channel Islands GY9 0SE |
Director Name | Sheridan Ralph Gill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1997) |
Role | Engineer |
Correspondence Address | Le Friquet Sark GY9 0SF |
Director Name | Peter Ekelund |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 February 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 1999) |
Role | Entrepreneur |
Correspondence Address | Ulrikagatan 11 11523 Stockholm Sweden Foreign |
Secretary Name | Olivia Faticoni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 1997(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 1999) |
Role | Office Manager |
Correspondence Address | Admiral's Court Windlesham Grove London SW19 6AP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | St Peters Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1993(same day as company formation) |
Correspondence Address | 45 Queen Anne Street London W1G 9JF |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 2006) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Registered Address | 3 Sheldon Square London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,269,053 |
Cash | £34,981 |
Current Liabilities | £7,652 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Secretary resigned (1 page) |
2 May 2006 | Full accounts made up to 31 August 2005 (13 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
28 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
5 April 2004 | Return made up to 26/03/04; no change of members (4 pages) |
30 March 2004 | Full accounts made up to 31 August 2002 (12 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
3 February 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
12 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 77 south audley street london W1Y 5TA (1 page) |
20 August 2001 | Director's particulars changed (1 page) |
3 May 2001 | Return made up to 26/03/01; full list of members
|
28 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
22 August 2000 | Full accounts made up to 31 August 1999 (12 pages) |
20 July 2000 | Amended full accounts made up to 31 December 1998 (12 pages) |
31 March 2000 | Return made up to 26/03/00; full list of members
|
24 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 September 1999 | Resolutions
|
3 September 1999 | Director resigned (1 page) |
27 August 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
1 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
17 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
4 August 1998 | Return made up to 26/03/98; no change of members
|
12 March 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
6 July 1997 | Return made up to 26/03/97; full list of members (6 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New secretary appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
7 March 1997 | Memorandum and Articles of Association (11 pages) |
7 March 1997 | £ nc 1200/1000000 25/02/97 (1 page) |
7 March 1997 | Resolutions
|
17 January 1997 | Registered office changed on 17/01/97 from: 34 john street london WC1N 2AT (1 page) |
14 November 1996 | Full accounts made up to 31 December 1995 (3 pages) |
11 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
12 September 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
3 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
4 December 1995 | Resolutions
|
17 November 1995 | Company name changed rosary enterprises LIMITED\certificate issued on 20/11/95 (4 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
16 October 1995 | Resolutions
|
19 May 1995 | Return made up to 26/03/95; no change of members (10 pages) |
6 April 1993 | Company name changed joint three LIMITED\certificate issued on 07/04/93 (2 pages) |
26 March 1993 | Incorporation (15 pages) |