Saronno
Italy
Director Name | Barni Tullio |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 February 1997(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 10 June 2003) |
Role | Manager |
Correspondence Address | Via A Volta 7 Rescaldina Italy |
Director Name | Adalbert Francesco Solari Archer |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 10 December 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 June 2003) |
Role | Financial Consultant |
Correspondence Address | Rua Joaquim Ereira 551 Cascais 2750 |
Director Name | Luis Antonio Davis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 03 February 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1998) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Reparto Chanis Casa 7b Panama City Republic Of Panama |
Secretary Name | Luis Antonio Davis |
---|---|
Nationality | Panamanian |
Status | Resigned |
Appointed | 03 February 1997(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 November 2002) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Reparto Chanis Casa 7b Panama City Republic Of Panama |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 1996) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1996(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 1996) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Registered Address | Third Floor 45/47 Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
10 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2002 | Secretary resigned (1 page) |
21 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
8 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
4 September 2000 | Return made up to 29/07/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 July 1999 (11 pages) |
15 November 1999 | Return made up to 29/07/98; full list of members (7 pages) |
15 November 1999 | Return made up to 29/07/99; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: fifth floor three kings court 250 fleet street london EC4A 2DQ (1 page) |
27 October 1998 | Director resigned (1 page) |
29 December 1997 | New director appointed (4 pages) |
28 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
31 October 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
2 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Ad 03/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
24 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Memorandum and Articles of Association (9 pages) |
31 January 1997 | Company name changed meadow blue LIMITED\certificate issued on 03/02/97 (2 pages) |
29 January 1997 | Resolutions
|
29 July 1996 | Incorporation (14 pages) |