Milan
20122
Italy
Secretary Name | Sc Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 1999(4 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 March 2004) |
Correspondence Address | 5 Harley Place London W1G 8QD |
Secretary Name | Harold Kruger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 1999) |
Role | Company Director |
Correspondence Address | Industriestrasse 19 6300 Zug Switzerland Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Harley Place Harley Stret London W1N 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2003 | Application for striking-off (1 page) |
10 December 2002 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
30 October 2002 | Return made up to 17/08/02; full list of members (6 pages) |
9 March 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
8 October 2001 | Return made up to 17/08/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 31 August 2000 (11 pages) |
25 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
7 April 1999 | Company name changed krueger inox LIMITED\certificate issued on 08/04/99 (2 pages) |
6 April 1999 | Full accounts made up to 31 August 1998 (11 pages) |
3 September 1998 | Return made up to 17/08/98; no change of members
|
28 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
28 November 1997 | Return made up to 17/08/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
20 August 1996 | Ad 29/08/95--------- £ si 998@1 (2 pages) |
20 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
28 September 1995 | Company name changed motorauto LIMITED\certificate issued on 29/09/95 (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1995 | Incorporation (12 pages) |