52044
Italy
Secretary Name | Anthony Nigel Dunkley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 14 August 2012) |
Role | Company Director |
Correspondence Address | Loc Montalla 5 Cortona (Ar) 52044 Italy |
Secretary Name | Mrs Tanya Hatcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 August 2012) |
Role | Office Manager |
Correspondence Address | The Police House Salisbury Road Breamore Hampshire SP6 2EE |
Director Name | Mrs Tanya Angelia Hatcher |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 August 2012) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forest Edge 93 Hazelwood Drive Verwood Dorset BH31 6YG |
Director Name | James Edward Stephens |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beverington Road Eastbourne East Sussex BN21 2SE |
Secretary Name | Anthony Nigel Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Estate Agent |
Correspondence Address | The Bungalow North Charford Breamore Fordingbridge Hampshire SP6 2DS |
Secretary Name | Alexandra Elizabeth Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 1 Mulberry House Church Street Fordingbridge Hampshire SP6 1BB |
Director Name | Jason Mark Jones |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2009) |
Role | Estate Agency |
Correspondence Address | 75 Montanaire Cortona 52040 Italy |
Director Name | Mrs Kate Angela Turner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 April 2006) |
Role | Estate Agency |
Correspondence Address | 6 St Annes Crescent Lewes East Sussex BN7 1SB |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Tanya Angelia Hatcher on 5 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Tanya Angelia Hatcher on 5 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Tanya Angelia Hatcher on 5 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 January 2010 | Appointment of Tanya Angelia Hatcher as a director (3 pages) |
6 January 2010 | Termination of appointment of Jason Jones as a director (1 page) |
6 January 2010 | Appointment of Tanya Angelia Hatcher as a director (3 pages) |
6 January 2010 | Termination of appointment of Jason Jones as a director (1 page) |
6 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 August 2008 | Director and secretary's change of particulars / anthony dunkley / 07/08/2008 (1 page) |
19 August 2008 | Director and Secretary's Change of Particulars / anthony dunkley / 07/08/2008 / HouseName/Number was: , now: loc montalla 5; Street was: via canutola 8, now: cortona (ar); Area was: , now: 52044; Post Town was: lisciano niccone 06060, now: ; Region was: pg, now: (1 page) |
5 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
5 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 July 2007 | Return made up to 11/04/07; full list of members (7 pages) |
13 July 2007 | Return made up to 11/04/07; full list of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
22 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
30 June 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
30 June 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
25 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
4 January 2005 | Accounts made up to 30 April 2004 (4 pages) |
7 July 2004 | Return made up to 11/04/04; full list of members (8 pages) |
7 July 2004 | Return made up to 11/04/04; full list of members (8 pages) |
23 February 2004 | Accounts made up to 30 April 2003 (4 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
28 November 2003 | New secretary appointed (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New secretary appointed (1 page) |
17 November 2003 | Return made up to 11/04/03; full list of members (7 pages) |
17 November 2003 | Return made up to 11/04/03; full list of members (7 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
2 July 2003 | Accounts made up to 30 April 2002 (4 pages) |
3 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
26 March 2002 | Accounts made up to 30 April 2001 (5 pages) |
9 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 23-25 castlereagh street london W1H 5YR (1 page) |
4 March 2002 | Accounts made up to 30 April 2000 (4 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 23-25 castlereagh street london W1H 5YR (1 page) |
4 March 2002 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
6 June 2001 | Return made up to 11/04/01; full list of members (6 pages) |
6 June 2001 | Return made up to 11/04/01; full list of members (6 pages) |
21 September 2000 | Return made up to 11/04/00; full list of members (6 pages) |
21 September 2000 | Return made up to 11/04/00; full list of members (6 pages) |
6 June 2000 | Return made up to 11/04/99; no change of members; amend (6 pages) |
6 June 2000 | Return made up to 11/04/99; no change of members; amend (6 pages) |
1 June 2000 | Return made up to 11/04/99; no change of members (6 pages) |
1 June 2000 | Return made up to 11/04/99; no change of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
5 April 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
6 November 1998 | Return made up to 11/04/98; no change of members (4 pages) |
6 November 1998 | Return made up to 11/04/98; no change of members (4 pages) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Ad 01/04/97--------- £ si 1@1 (2 pages) |
20 July 1998 | Ad 01/04/97--------- £ si 1@1 (2 pages) |
14 July 1998 | Return made up to 11/04/97; full list of members (8 pages) |
14 July 1998 | Return made up to 11/04/97; full list of members (8 pages) |
10 June 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
10 June 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
2 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
28 May 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
28 May 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: 23-25 castlereagh street london W1H 5YR (1 page) |
6 January 1998 | Registered office changed on 06/01/98 from: 23-25 castlereagh street london W1H 5YR (1 page) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New secretary appointed;new director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: 23-25 castlereagh street london W1H 5YR (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Registered office changed on 06/01/98 from: 23-25 castlereagh street london W1H 5YR (1 page) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | New secretary appointed;new director appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
4 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
11 April 1996 | Incorporation (13 pages) |