Bergamo
Italy
Foreign
Director Name | Mr Narinder Nath Sharma |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 12 High Road Buckhurst Hill Essex IG9 5HP |
Secretary Name | Mr Narinder Nath Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 July 2004) |
Role | Company Director |
Correspondence Address | 12 High Road Buckhurst Hill Essex IG9 5HP |
Director Name | Mr Francesco Redi |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Chester Square Belgravia London SW1W 9HS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 12 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 November 2001 | Return made up to 26/07/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 269 green street london E7 8LJ (1 page) |
11 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 2 central park road london E6 3EA (1 page) |
13 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
23 June 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 10TH floor bowater house west 68 knightsbridge london SW1X 7LT (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 December 1997 | Company name changed leonardo advisors LTD.\certificate issued on 29/12/97 (2 pages) |
31 July 1997 | Return made up to 26/07/97; full list of members (2 pages) |
6 April 1997 | Full accounts made up to 30 June 1996 (5 pages) |
9 August 1996 | Return made up to 26/07/96; full list of members (5 pages) |
21 March 1996 | New director appointed (2 pages) |
2 August 1995 | Accounting reference date notified as 30/06 (1 page) |
31 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Incorporation (20 pages) |