London
SE3 8QH
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 August 2006) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Director Name | Jean Pierre Irtelli |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 1995) |
Role | Caterer |
Correspondence Address | 20 Parmiter Industrial Estate Parmiter Street Bethnal Green London E2 9HZ |
Secretary Name | Theresa Irtelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 20 Parmiter Industrial Estate Parmiter Street Bethnal Green London E2 9HZ |
Secretary Name | Suganthi Srikandarajah |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 05 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 5 Carew House Godfrey Road London SE18 5HB |
Director Name | Mireille Gabrielle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 12 Shrewsbury Lane Greenwich London Se18 |
Director Name | Jean Pierre Irtelli |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1995(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 1998) |
Role | Caterer |
Correspondence Address | 61 Shooters Hill Road Blackheath London SE3 7HS |
Secretary Name | Warner Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(2 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 28 July 1997) |
Role | Solicitor |
Correspondence Address | 8 Purcells Avenue Edgware Middlesex HA8 8DT |
Secretary Name | Leonard Pierre Irtelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1997) |
Role | Caterer |
Correspondence Address | 34 Woolacombe Road Blackheath Greater London SE3 8QH |
Director Name | Mr Fabrice Alfredo Irtelli |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(3 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 02 February 1998) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 85 Red Lion Lane London SE18 4LF |
Secretary Name | Jean Pierre Irtelli |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 September 1997(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 61 Shooters Hill Road Blackheath London SE3 7HS |
Director Name | George Savalli |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 1998(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 1999) |
Role | Caterer |
Correspondence Address | 34 Woolacombe Road Blackheath London SE3 9QH |
Director Name | Patrick Irtelli |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 March 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 2004) |
Role | Caterer |
Correspondence Address | 33 Bld Stalingrad Le Gapion Nice 06000 Foreign |
Secretary Name | George Savali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 4 Rue Colonelli Beaulieu Sur Mer France |
Secretary Name | John P Zrtelli |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 February 2004(10 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 61 Shooters Hill Road London SE3 7HS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 117 Dartford Road Dartford Kent DA1 3EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2006 | Application for striking-off (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
17 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
15 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: college house 4A new college parade finchley road london NW3 5EP (1 page) |
14 July 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
23 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
4 May 2003 | Return made up to 11/01/03; full list of members (6 pages) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
14 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 30 June 1999 (8 pages) |
16 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
30 October 2001 | Director's particulars changed (1 page) |
23 January 2001 | Return made up to 11/01/01; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 11/01/99; full list of members
|
20 April 2000 | Return made up to 11/01/00; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 May 1998 | Return made up to 11/01/98; full list of members (8 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
5 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 11/01/97; no change of members (4 pages) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: london tax bureau, college house college parade finchley road london NW3 5ET (1 page) |
5 February 1998 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | New director appointed (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 1 marlow copse walderslade chatham kent ME5 9DP (1 page) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
11 March 1996 | Return made up to 11/01/96; no change of members (4 pages) |
18 February 1996 | Full accounts made up to 30 June 1995 (8 pages) |
18 February 1996 | New secretary appointed (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 20 parmiter industrial estate parmiter street bethnal green,london E2 9HZ (1 page) |
6 November 1995 | Secretary resigned (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 11/01/95; full list of members (6 pages) |