London
Sw5
Secretary Name | Paul Anthony Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1996(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 03 March 1998) |
Role | Company Director |
Correspondence Address | 33 Thornbury Road Isleworth Middlesex TW7 4LQ |
Director Name | Mr Nicola Cutrera |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Kensington Court London W8 5DS |
Director Name | Richard Holloway |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Mitcham Lane Streatham London SW16 6NP |
Secretary Name | Mr Martin John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Elmlea 67 Lower Court Road Epsom Surrey KT19 8SW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Kensington Court Place London W8 5BJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 May 1997 | Voluntary strike-off action has been suspended (1 page) |
8 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 February 1997 | Application for striking-off (1 page) |
4 November 1996 | Company name changed ferrari world publications limit ed\certificate issued on 05/11/96 (2 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (11 pages) |
20 March 1996 | Return made up to 12/11/95; no change of members (4 pages) |
5 March 1996 | Secretary resigned (2 pages) |
5 March 1996 | New secretary appointed (1 page) |
18 February 1996 | Accounts for a small company made up to 30 November 1994 (5 pages) |
14 February 1996 | Company name changed hyde park media services LIMITED\certificate issued on 15/02/96 (2 pages) |
20 March 1995 | Return made up to 12/11/94; full list of members (6 pages) |