Florence
Italy 50/33
Foreign
Director Name | Stuart Anthony Leon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1999(5 years after company formation) |
Appointment Duration | 25 years |
Role | Fashion Business Consultant |
Correspondence Address | 18 Lyncroft Avenue Pinner Middlesex HA5 1JX |
Secretary Name | Stuart Anthony Leon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1999(5 years after company formation) |
Appointment Duration | 25 years |
Role | Fashion Business Consultant |
Correspondence Address | 18 Lyncroft Avenue Pinner Middlesex HA5 1JX |
Secretary Name | Martin David Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oakleigh Gardens Edgware Middlesex HA8 8DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £46,949 |
Current Liabilities | £201,285 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 November 2004 | Dissolved (1 page) |
---|---|
26 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2003 | Resolutions
|
24 November 2003 | Appointment of a voluntary liquidator (1 page) |
24 November 2003 | Statement of affairs (6 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
20 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members
|
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
11 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 May 2001 | Return made up to 15/04/01; full list of members
|
2 March 2001 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
16 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
24 May 2000 | Return made up to 15/04/00; full list of members
|
8 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
27 April 1999 | Return made up to 15/04/99; full list of members (6 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
4 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
28 April 1997 | Return made up to 15/04/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 April 1996 (10 pages) |
3 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
12 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |
12 April 1995 | Registered office changed on 12/04/95 from: 92 new cavendish street london W1M 7FA (1 page) |
15 April 1994 | Incorporation (19 pages) |