Putney
London
SW15 6DY
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Director Name | Giuseppe Letizia |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 December 1996) |
Role | Aviation Consultant |
Correspondence Address | Via Lanauccio 6 28049 Levo Di Stresa Italy Foreign |
Secretary Name | Mr Richard John Gawen Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Genoa Avenue Putney London SW15 6DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 February 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 September 1998 | Application for striking-off (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
23 June 1997 | Location of register of members (1 page) |
23 June 1997 | Return made up to 04/06/97; full list of members (7 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
19 July 1996 | Memorandum and Articles of Association (15 pages) |
18 July 1996 | Resolutions
|
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | £ nc 1000/5000000 19/06/96 (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New secretary appointed (2 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
26 June 1996 | Company name changed marinevale LIMITED\certificate issued on 27/06/96 (2 pages) |
4 June 1996 | Incorporation (20 pages) |