Rome
00186
Italy
Secretary Name | Bruno Moroni |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 23 November 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 July 2002) |
Role | Software Engineer |
Correspondence Address | 60b Thrale Road London SW16 1NY |
Director Name | Luigi Federico |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 1995(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 1998) |
Role | Fpyscian Dentist |
Correspondence Address | Via Flamimia Vecchia 497 Rome Italy Foreign |
Secretary Name | Alessandro Ruggirello |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 1995(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 1998) |
Role | Business Consultant |
Correspondence Address | Via Del Gesu 62 Rome 00186 Italy |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 25 1b 189 Munster Road London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
2 December 1999 | Return made up to 25/09/99; full list of members
|
28 October 1999 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
30 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Return made up to 25/09/98; no change of members
|
13 October 1997 | Accounts made up to 31 January 1997 (4 pages) |
22 November 1996 | Return made up to 25/09/96; full list of members (5 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: c/o baker tilly the clockhouse 140 london road guildford surrey GU1 1UW (1 page) |
22 February 1996 | Director's particulars changed (2 pages) |
11 February 1996 | Memorandum and Articles of Association (15 pages) |
1 February 1996 | Accounting reference date notified as 31/01 (1 page) |
11 December 1995 | Company name changed chromecity LIMITED\certificate issued on 12/12/95 (4 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 October 1995 | Registered office changed on 04/10/95 from: classic house 174-180 old st london EC1V 9BP (1 page) |
25 September 1995 | Incorporation (38 pages) |