Modena 41100
Italy
Foreign
Director Name | Lucia Panini |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 5 months (closed 03 October 2006) |
Role | Bookseller |
Correspondence Address | Via Cannizzaro 130 Modena 41100 Italy |
Secretary Name | Lucia Panini |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 19 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | Via Cannizzaro 130 Modena 41100 Italy |
Director Name | Maria Grazia Duggan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 October 2000(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 03 October 2006) |
Role | Manager |
Correspondence Address | 12 Strode Road London N17 6TZ |
Director Name | Manlio Guidetti |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fyfield Close Bromley Kent BR2 0LZ |
Secretary Name | Manlio Guidetti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 1995) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fyfield Close Bromley Kent BR2 0LZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1994(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 28 Savile Row London W1S 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £63,787 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 26/04/04; full list of members
|
5 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 August 2001 | Return made up to 26/04/01; full list of members (6 pages) |
17 January 2001 | Nc inc already adjusted 01/11/00 (1 page) |
17 January 2001 | Resolutions
|
1 December 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 August 2000 | Return made up to 26/04/00; full list of members (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 12 conduit street london W1R 9TG (1 page) |
2 September 1999 | Full accounts made up to 31 December 1997 (13 pages) |
3 August 1999 | Return made up to 26/04/99; no change of members (4 pages) |
25 August 1998 | Full accounts made up to 31 December 1996 (11 pages) |
31 July 1998 | Return made up to 26/04/98; full list of members (5 pages) |
22 October 1997 | Company name changed mirabilia italiae LIMITED\certificate issued on 23/10/97 (2 pages) |
21 July 1997 | Return made up to 26/04/97; full list of members (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 May 1996 | Return made up to 26/04/96; full list of members (5 pages) |
14 June 1995 | Return made up to 26/04/95; full list of members (14 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
30 April 1995 | Ad 25/10/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |