Rome
00186
Italy
Secretary Name | Anup Kumar Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 60b Thrale Road London SW16 1NY |
Secretary Name | Bruno Moroni |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 23 November 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 60b Thrale Road London SW16 1NY |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 1996) |
Role | Secretary |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 25 1b 189 Munster Road London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2000 | Return made up to 16/05/00; full list of members
|
29 December 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
11 November 1999 | Return made up to 16/05/99; full list of members
|
28 October 1999 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
27 November 1998 | Return made up to 16/05/98; no change of members
|
27 November 1998 | New secretary appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 January 1997 (5 pages) |
13 May 1997 | Return made up to 16/05/97; no change of members
|
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
30 October 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
30 October 1996 | Resolutions
|
4 June 1996 | Registered office changed on 04/06/96 from: 2 bloomsbury street london WC1B 3ST (1 page) |
23 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
17 October 1995 | Accounting reference date extended from 31/12 to 31/01 (1 page) |
6 July 1995 | Accounting reference date notified as 31/12 (1 page) |
6 July 1995 | Location of register of members (non legible) (1 page) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1995 | Company name changed anglobrunt LIMITED\certificate issued on 05/06/95 (4 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 120 east road london N1 6AA (1 page) |
16 May 1995 | Incorporation (28 pages) |