22100 Como
Italy
Director Name | John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1998) |
Role | Accountant |
Correspondence Address | 3 Dartmouth House 25 Dartmouth Row London SE10 8AW |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Vincenzo Minutolo |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 1999) |
Role | Company Director |
Correspondence Address | 2 Osten Mews London SW7 4HW |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2004) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2004) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 717, Al Arta 1, PO Box 500462 The Greens, Emirates Golf Club Dubai United Arab Emirates |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 October 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Estate Kosmos Hartbeespoort, 0261 South Africa |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Earthstreet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1998) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 October 2013) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2000) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
30 October 2013 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
30 October 2013 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
30 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
3 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Director's details changed for Vincenzo Minutolo on 13 July 2011 (2 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Director's details changed for Vincenzo Minutolo on 13 July 2011 (2 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
20 July 2011 | Director's details changed for Vincenzo Minutolo on 13 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Vincenzo Minutolo on 13 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
3 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
21 July 2010 | Secretary's details changed for P & T Secretaries Limited on 13 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Secretary's details changed for P & T Secretaries Limited on 13 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Vincenzo Minutolo on 13 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Vincenzo Minutolo on 13 July 2010 (2 pages) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / john wortley hunt / 06/12/2004 (2 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / john wortley hunt / 06/12/2004 (2 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
28 August 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / john wortley hunt / 06/12/2004 (1 page) |
6 August 2008 | Director's change of particulars / john wortley hunt / 06/12/2004 (1 page) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
30 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (3 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (3 pages) |
26 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
5 December 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
27 July 2005 | Return made up to 13/07/05; full list of members (3 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
21 January 2005 | New director appointed (4 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (4 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
29 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
8 January 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members
|
21 July 2002 | Return made up to 13/07/02; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 August 2001 | Return made up to 13/07/01; full list of members
|
7 August 2001 | Return made up to 13/07/01; full list of members
|
1 August 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
1 August 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
13 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
9 February 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
9 February 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
4 August 2000 | Return made up to 13/07/00; full list of members
|
4 August 2000 | Return made up to 13/07/00; full list of members
|
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (3 pages) |
19 June 2000 | New director appointed (9 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (9 pages) |
19 June 2000 | New director appointed (3 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
25 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
1 July 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
1 April 1999 | Delivery ext'd 3 mth 30/05/98 (1 page) |
1 April 1999 | Delivery ext'd 3 mth 30/05/98 (1 page) |
19 February 1999 | Ad 02/02/99--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
19 February 1999 | Ad 02/02/99--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: po box 131 harold hill romford RM3 9LZ (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: po box 131 harold hill romford RM3 9LZ (1 page) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
8 January 1999 | Director's particulars changed (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
1 June 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
1 June 1998 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
1 June 1998 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
1 June 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
24 May 1998 | New director appointed (3 pages) |
24 May 1998 | New director appointed (3 pages) |
17 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
17 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
27 May 1997 | Company name changed amethyst consulting LIMITED\certificate issued on 28/05/97 (2 pages) |
27 May 1997 | Company name changed amethyst consulting LIMITED\certificate issued on 28/05/97 (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Resolutions
|
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
8 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
8 August 1996 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|