Steele Lane
Oxshott
Surrey
KT22 0QH
Director Name | Maria Vittoria Borgazzi Padulli |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 29 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | Barton Bendish Hall Barton Bendish Kings Lynn Norfolk PE33 9DN |
Director Name | Count Luca Rinaldo Contardo Padulli |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 1995(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 July 1996) |
Role | Clerk |
Country of Residence | United States |
Correspondence Address | 180 Central Park South No 76 New York 10019 United States |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 11 The Green Richmond Surrey TW9 1PX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2001 | Application for striking-off (1 page) |
2 January 2001 | Return made up to 09/12/00; full list of members (6 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: st georges house 17 sheen lane london SW14 8HY (1 page) |
23 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
29 December 1999 | Return made up to 09/12/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
30 December 1998 | Return made up to 09/12/98; no change of members
|
9 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
16 December 1997 | Return made up to 09/12/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
3 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
30 May 1996 | £ nc 1000/1000000 16/05/96 (1 page) |
30 May 1996 | Ad 16/05/96--------- £ si 75954@1=75954 £ ic 2/75956 (2 pages) |
30 May 1996 | Resolutions
|
18 April 1996 | Registered office changed on 18/04/96 from: st george house 17 sheen lane london SW14 8HY (1 page) |
11 April 1996 | Return made up to 01/04/96; full list of members
|
27 April 1995 | Accounting reference date notified as 31/08 (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
13 April 1995 | Director resigned;new director appointed (4 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Incorporation (24 pages) |