50 Town Range
Gibraltar
Director Name | Nardelli S.A. (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 1999(3 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 07 February 2006) |
Correspondence Address | Edificio Torre Universal Panama Avenida Frederico Boid 12 Rep De Panama |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Hedgeworth Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 1999) |
Correspondence Address | 2nd Floor 3 Christchurch Square Dublin 8 Ireland |
Registered Address | Anmersh House 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2005 | Application for striking-off (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 July 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
7 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
19 April 2004 | Return made up to 02/04/04; full list of members
|
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
14 April 2003 | Return made up to 02/04/03; full list of members (6 pages) |
24 May 2002 | Return made up to 02/04/02; full list of members
|
9 April 2002 | Registered office changed on 09/04/02 from: 14 floor york house empire way wembley middlesex HA9 0PA (1 page) |
16 November 2001 | Full accounts made up to 30 April 2001 (8 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members
|
28 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
17 April 2000 | Return made up to 02/04/00; full list of members
|
4 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
29 November 1999 | Registered office changed on 29/11/99 from: serfaty & co 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
28 May 1999 | Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
7 May 1998 | Full accounts made up to 30 April 1997 (8 pages) |
28 April 1998 | Return made up to 02/04/98; no change of members
|
11 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
12 June 1996 | Memorandum and Articles of Association (15 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | £ nc 1000/100 13/05/96 (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
2 April 1996 | Incorporation (19 pages) |