Islington Niopo
Islington
London
N1 0PU
Director Name | Maxime Tinivelli |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 February 2000) |
Role | Restauranteur |
Correspondence Address | 24 Liverpool Road Islington London N1 0PU |
Secretary Name | Maurice Tinivelli |
---|---|
Nationality | French |
Status | Closed |
Appointed | 04 March 1996(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 February 2000) |
Role | Restauranteur |
Correspondence Address | 26 Liverpool Road Islington Niopo Islington London N1 0PU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Rosewood Suite Teresa Gavin House Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Latest Accounts | 27 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 April |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 June 1999 | Application for striking-off (1 page) |
12 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 27 April 1998 (5 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: sacre coeur 18 theberton street islington london N1 0QX (1 page) |
9 November 1998 | Accounting reference date extended from 28/02/98 to 27/04/98 (1 page) |
5 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
8 April 1997 | Return made up to 23/02/97; full list of members
|
11 September 1996 | Amending form 123 (2 pages) |
11 September 1996 | Amending form 88(2) (2 pages) |
12 March 1996 | Conso 04/03/96 (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | New director appointed (1 page) |
12 March 1996 | New secretary appointed (1 page) |
12 March 1996 | Ad 04/03/96--------- £ si 8@500=4000 £ ic 2/4002 (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | £ nc 100/5000 04/03/96 (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
23 February 1996 | Incorporation (16 pages) |