Milan
20145
Foreign
Secretary Name | Davide Stringa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | Via Rivanazzano 16 Pontecurone (Al) 15055 Italy |
Secretary Name | Nina Alazraki |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | Europa Residence Plas De Moulins Monte Carlo Monaco |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 October 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
20 September 2003 | Return made up to 01/08/03; full list of members
|
15 September 2003 | Resolutions
|
15 September 2003 | Nc inc already adjusted 28/08/03 (1 page) |
22 November 2002 | Return made up to 01/08/02; full list of members (6 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: kingston smith chartered accts devonshire house 60 goswell road london EC1M 7AD (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 August 1999 (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2000 (6 pages) |
19 September 2001 | Return made up to 01/08/01; full list of members
|
5 September 2001 | New secretary appointed (2 pages) |
7 November 2000 | Return made up to 01/08/00; full list of members
|
30 June 2000 | New secretary appointed (2 pages) |
29 February 2000 | Return made up to 01/08/99; full list of members (6 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
24 September 1999 | Accounts for a small company made up to 31 August 1997 (2 pages) |
24 September 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
9 September 1998 | Return made up to 01/08/97; full list of members (6 pages) |
9 September 1998 | Return made up to 01/08/98; no change of members (5 pages) |
1 May 1998 | Delivery ext'd 3 mth 31/08/97 (1 page) |
3 February 1998 | Strike-off action suspended (1 page) |
27 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
13 January 1997 | Company name changed enfranchise 228 LIMITED\certificate issued on 14/01/97 (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
1 August 1996 | Incorporation (16 pages) |