Castiglion Fibocchi
Arezzo
Toscana
52100
Secretary Name | Gianpietro Serra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | Loc La Valle 620 Fraz Le Vertighe Monte San Savino Arezzo 52048 Italy |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | 5 Wigmore Street London W1U 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2007 | Application for striking-off (1 page) |
8 September 2006 | Return made up to 04/07/06; full list of members (2 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
26 August 2005 | Return made up to 04/07/05; full list of members (2 pages) |
12 May 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
30 September 2004 | Return made up to 04/07/04; full list of members (6 pages) |
22 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
20 September 2003 | Return made up to 04/07/03; full list of members
|
3 October 2002 | Full accounts made up to 28 February 2002 (12 pages) |
20 September 2002 | Secretary's particulars changed (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
5 June 2002 | Full accounts made up to 28 February 2001 (12 pages) |
6 March 2002 | Full accounts made up to 28 February 2000 (12 pages) |
25 July 2001 | Full accounts made up to 28 February 1999 (12 pages) |
20 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
25 August 2000 | Return made up to 04/07/00; full list of members
|
25 August 2000 | Delivery ext'd 3 mth 28/02/00 (2 pages) |
15 March 2000 | Return made up to 04/07/99; no change of members (4 pages) |
18 November 1998 | Full accounts made up to 30 November 1997 (12 pages) |
19 October 1998 | Return made up to 04/07/98; no change of members (4 pages) |
13 January 1998 | Accounting reference date extended from 31/07/97 to 30/11/97 (1 page) |
25 July 1997 | Return made up to 04/07/97; full list of members (5 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
9 December 1996 | Ad 29/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 1996 | Company name changed enfranchise 219 LIMITED\certificate issued on 02/12/96 (2 pages) |
1 October 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (2 pages) |
4 July 1996 | Incorporation (16 pages) |