Macclesfield
Cheshire
SK11 8TG
Secretary Name | Chatel Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6 Lansdowne Mews Holland Park London W11 3BH |
Director Name | Steven Joseph Fargnoli |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3544 Magellan Circle No1 Unit 118 North Miami Beach Florida 33180 |
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 | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 April 2004 | Dissolved (1 page) |
---|---|
20 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 November 2003 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2002 | Liquidators statement of receipts and payments (6 pages) |
25 October 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Liquidators statement of receipts and payments (6 pages) |
24 October 2000 | Liquidators statement of receipts and payments (6 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: c/o o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page) |
27 October 1999 | Declaration of solvency (3 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Appointment of a voluntary liquidator (1 page) |
25 August 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
5 August 1998 | Return made up to 04/06/98; no change of members (4 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 September 1997 | Return made up to 04/06/97; full list of members (6 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | New director appointed (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
4 June 1996 | Incorporation (20 pages) |