Sansecondu Di Pinerolo
Italy
Secretary Name | Umberto Ferrando |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 February 1998) |
Role | Company Director |
Correspondence Address | 35 Oakhill Road Beckenham Kent BR3 6NG |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Registered Address | 3 Cloth Street London EC1A 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
25 September 1997 | Application for striking-off (1 page) |
8 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
2 July 1996 | Return made up to 23/06/96; full list of members
|
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 July 1996 | Resolutions
|
16 February 1996 | Accounting reference date notified as 31/12 (1 page) |
21 December 1995 | Ad 14/12/95--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
3 July 1995 | Company name changed midlex seventy eight LIMITED\certificate issued on 04/07/95 (4 pages) |
23 June 1995 | Incorporation (32 pages) |