Billericay
Essex
CM12 9UJ
Secretary Name | Mr Maurizio Lancioni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1995(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Froden Close Great Burstead Billericay Essex CM11 2TY |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr Maurizio Lancioni |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 November 1999) |
Role | Wine Bar Manager |
Country of Residence | England |
Correspondence Address | 15 Froden Close Great Burstead Billericay Essex CM11 2TY |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,549 |
Cash | £2,667 |
Current Liabilities | £14,466 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Return made up to 02/11/03; full list of members (5 pages) |
30 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
19 December 2002 | Return made up to 02/11/02; full list of members (5 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
29 January 2002 | Return made up to 02/11/01; full list of members (5 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
6 February 2001 | Director's particulars changed (1 page) |
21 December 2000 | Return made up to 02/11/00; full list of members (5 pages) |
14 September 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
3 December 1999 | Director resigned (1 page) |
26 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 30 June 1999 (12 pages) |
16 August 1999 | Resolutions
|
8 June 1999 | Full accounts made up to 30 June 1998 (12 pages) |
7 December 1998 | Return made up to 02/11/98; full list of members (7 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
11 December 1997 | Return made up to 02/11/97; full list of members (7 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 November 1996 | Return made up to 02/11/96; full list of members (7 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
30 April 1996 | Director's particulars changed (1 page) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
5 January 1996 | Return made up to 02/11/95; full list of members (7 pages) |
6 July 1995 | Ad 12/06/95--------- £ si 9999@1=9999 £ ic 15503/25502 (4 pages) |
6 July 1995 | Ad 26/06/95--------- £ si [email protected]=10642 £ ic 1/10643 (4 pages) |
6 July 1995 | Ad 19/06/95--------- £ si 4860@1=4860 £ ic 10643/15503 (4 pages) |
4 July 1995 | New director appointed (4 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | £ nc 1000/500000 12/06/95 (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Memorandum and Articles of Association (10 pages) |
20 June 1995 | Resolutions
|
22 May 1995 | Accounting reference date notified as 30/06 (1 page) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (10 pages) |