Comabbio
21020
Director Name | Annamaria Ardo |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 July 1999) |
Role | Director/Company Secretary |
Correspondence Address | Via Bongiasca 1303 21020 Comabbio (Va) Italy |
Secretary Name | Annamaria Ardo |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 17 January 1995(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 July 1999) |
Role | Director/Company Secretary |
Correspondence Address | Via Bongiasca 1303 21020 Comabbio (Va) Italy |
Director Name | Stephen Charles Cawley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Campden Road Shipston On Stour Warwickshire CV36 4DH |
Director Name | James David Wild |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hay Brow Crescent Scalby Scarborough YO13 0SG |
Secretary Name | James David Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hay Brow Crescent Scalby Scarborough YO13 0SG |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 12 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
25 February 1999 | Application for striking-off (1 page) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 February 1998 | Full accounts made up to 31 December 1996 (7 pages) |
27 October 1997 | Company name changed I p l (uk) LIMITED\certificate issued on 28/10/97 (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Ad 01/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 June 1997 | Resolutions
|
6 April 1997 | Registered office changed on 06/04/97 from: unit 13 planetary industrial est planetary road willenhall west midlands WV13 3XA (1 page) |
18 February 1997 | Return made up to 16/01/97; full list of members
|
10 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 16/01/96; full list of members
|
8 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |