Westmorland Road
Maidenhead
Berkshire
SL6 4HB
Secretary Name | Fawsto Gusti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | Via P Lutta 2 Milan Foreign Italy |
Secretary Name | Celia Ann Murolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Lawnfield House Westmorland Road Maidenhead Berkshire SL6 4HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Mansfield Street London W1M 9FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
14 September 2000 | Application for striking-off (1 page) |
14 September 2000 | Return made up to 28/07/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
8 September 1999 | Return made up to 28/07/99; no change of members (4 pages) |
23 September 1998 | Return made up to 28/07/98; no change of members (4 pages) |
28 July 1998 | Full accounts made up to 30 November 1997 (7 pages) |
9 September 1997 | Full accounts made up to 30 November 1996 (6 pages) |
25 July 1997 | Return made up to 28/07/97; full list of members (6 pages) |
31 May 1997 | Accounting reference date shortened from 31/12/96 to 30/11/95 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
9 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
29 March 1996 | Accounting reference date notified as 31/12 (1 page) |
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | £ nc 1000/100000 22/08/95 (1 page) |
30 August 1995 | Memorandum and Articles of Association (12 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Director resigned;new director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 July 1995 | Incorporation (12 pages) |