33 Cavendish Road
London
NW6 7XR
Secretary Name | Sonia Della Grazia |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 05 May 1995(2 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | Ground Floor Great Sutton Street London EC1V 0BX |
Director Name | Paola Zingaro |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 27 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 July 2006) |
Role | Manager |
Correspondence Address | 33 Cavendish Road Garden Flat London NW6 7XR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | New director appointed (2 pages) |
25 November 2004 | Restoration by order of the court (4 pages) |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2003 | Application for striking-off (1 page) |
18 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
25 April 2002 | Return made up to 27/02/02; full list of members
|
14 June 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
11 May 2001 | Return made up to 27/02/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 2A darblay street soho london W1 3EB (1 page) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 April 2000 | Return made up to 27/02/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
3 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
1 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 March 1997 | Return made up to 27/02/97; no change of members
|
23 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
4 March 1996 | Return made up to 27/02/96; full list of members
|
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |