London
NW1 4EB
Director Name | Antonio Benedito |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 04 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 October 2002) |
Role | Manager |
Correspondence Address | 51 Corporation Street London N7 9ET |
Secretary Name | Eva Amartey |
---|---|
Nationality | Portugeis |
Status | Closed |
Appointed | 04 August 1999(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 October 2002) |
Role | Manager |
Correspondence Address | 10 Colosseum Terrace London NW1 4EB |
Director Name | Yaroslav Zozulya |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Ukrainian |
Status | Closed |
Appointed | 05 April 2001(7 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 October 2002) |
Role | Businessman |
Correspondence Address | 2 Mortimer Road East Ham London E6 3QW |
Director Name | Jakov Banina |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 20 Hadley Court Cazenove Road London N16 6JU |
Director Name | Jarissa Boutenko |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 8 Chelyuskina St Dnepropetrovsk 320070 Ukraina |
Secretary Name | Olena Banina |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 28 March 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 65 Ethelburga Tower Rosenau Road Battersea London SW11 4AB |
Director Name | Antonio Russo |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 1996(2 years after company formation) |
Appointment Duration | 1 year (resigned 27 April 1997) |
Role | Self Employed |
Correspondence Address | 20 Hadley Court Cazenove Road London N16 6JU |
Director Name | Antonio Russo |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2001) |
Role | Manager |
Correspondence Address | 20 Hadley Court Cazenove Road London N16 6JU |
Secretary Name | Antonio Russo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 24 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2001) |
Role | Manager |
Correspondence Address | 20 Hadley Court Cazenove Road London N16 6JU |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Riverside House Leaside Road London E5 9LU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £4,329 |
Current Liabilities | £100 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 05/12/00; full list of members (7 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | Full accounts made up to 31 March 1999 (11 pages) |
15 February 2001 | Full accounts made up to 31 March 1998 (11 pages) |
14 February 2001 | Restoration by order of the court (1 page) |
22 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
24 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 March 1996 (12 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 October 1997 | Full accounts made up to 31 March 1995 (12 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 20 hadley court cazenove road london N16 6JU (1 page) |
8 May 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
23 April 1996 | Return made up to 14/03/96; full list of members (6 pages) |
9 April 1996 | New director appointed (2 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
23 November 1995 | Return made up to 18/10/95; full list of members
|
29 August 1995 | First Gazette notice for compulsory strike-off (2 pages) |