London
SW5 9SX
Director Name | Giovanni Salvatori |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 February 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 June 1998) |
Role | Bank Manager |
Correspondence Address | Via Bracciano 46 Rome 00189 Italy Foreign |
Secretary Name | Romina Muscas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 June 1998) |
Role | Company Director |
Correspondence Address | Unit 4 87 Woodstock Road London W4 1EF |
Secretary Name | Giancarlo Antonnini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 January 1997) |
Role | Company Director |
Correspondence Address | 61 Pennard Road London W12 8DW |
Secretary Name | Fabio Bellicanta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(9 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | 45b Claxton Grove London W6 8HD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 194 Old Brompton Road London SW5 0AW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
9 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1997 | Application for striking-off (1 page) |
1 July 1997 | Return made up to 16/04/97; full list of members (6 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Director's particulars changed (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 56 uxbridge road shepherds bush green london W12 (1 page) |
28 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: 152 city road london EC1V 2NX (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
16 April 1996 | Incorporation (10 pages) |