London
SW2 4HW
Secretary Name | Giuseppe Giugliano |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 June 2001(7 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 March 2004) |
Role | Sw2 4hw |
Correspondence Address | 191 New Park Road London SW2 4HW |
Director Name | Emilia Villani |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 191 New Park Road London SW2 4HW |
Secretary Name | Lai Soon Tho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1996) |
Role | Secretary |
Correspondence Address | 12 Wordsworth Walk London NW11 6AU |
Secretary Name | Roberto D`Aquino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 191 New Park Road London SW2 4HW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 40 Abbey Business Centre Ingate Place London SW8 3NS |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,310 |
Cash | £7,811 |
Current Liabilities | £93,371 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 June 2002 | Delivery ext'd 3 mth 31/08/01 (1 page) |
14 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 July 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Return made up to 23/05/01; full list of members
|
4 April 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
6 July 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
28 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
28 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
18 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
5 August 1998 | Return made up to 23/05/98; full list of members
|
30 April 1998 | Registered office changed on 30/04/98 from: 2A mount ephraim road london SW16 1NG (1 page) |
3 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
16 July 1996 | Return made up to 17/05/96; full list of members
|
16 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 2 norfolk road london SW16 1JH (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
29 November 1995 | Return made up to 23/05/95; full list of members
|
28 November 1995 | First Gazette notice for compulsory strike-off (2 pages) |