Ettington
Stratford Upon Avon
Warwickshire
CV37 7PE
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Luigi Marotta |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | Via Galbiate N35 Roma Oo197 Italy Foreign |
Secretary Name | Columbo Kasari |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 December 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 1997) |
Role | Clerk |
Correspondence Address | Vianokentana No 13 Roma 00100 Italy Foreign |
Secretary Name | Iona Gabrielle Sassoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 6 Edinburgh Crescent Leamington Spa Warwickshire CV31 3LL |
Registered Address | 25/26 Albemarle Street London W1X 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
23 March 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 October 1998 | Application for striking-off (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
6 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Return made up to 18/11/97; full list of members (5 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 3 dorset street london W1H 4EH (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
15 August 1997 | Ad 09/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 16 st john street london EC1M 4AY (1 page) |
18 November 1996 | Incorporation (16 pages) |