Gower Mews
London
WC1E 6HR
Director Name | Luciano Cavallaro |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 September 2003) |
Role | Consultant |
Correspondence Address | 29 Beaumont Building Martlett Court Covent Garden London WC2B 5SF |
Director Name | Santina Cavallaro |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 October 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 September 2003) |
Role | Consultant |
Correspondence Address | 29 Beaumont Building Martlett Court Covent Garden London WC2B 5SF |
Director Name | Ivano Pellegrin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 June 2001(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 September 2003) |
Role | IT Consultant |
Correspondence Address | 29 Sheridan Building Martlett Court London WC2B 5SD |
Director Name | Jonathan Andrew Rose |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 84b King John Avenue Bearwood Bournemouth BH11 9TD |
Secretary Name | Ray John Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stratton Road Muscliffe Bournemouth Dorset BH9 3PG |
Director Name | Ivano Pellegrin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2000) |
Role | IT Consultant |
Correspondence Address | 29 Beaumont Building Martlett Court London WC2B 5SF |
Registered Address | Kingsway House 103 Kingsway London WC2B 6AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
16 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 November 2001 | New director appointed (2 pages) |
15 November 2001 | Return made up to 20/12/00; full list of members (6 pages) |
6 November 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 June 2000 | Return made up to 20/12/99; full list of members
|
13 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 March 1999 | Return made up to 20/12/98; no change of members (4 pages) |
9 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 December 1997 | Return made up to 20/12/97; full list of members (6 pages) |
12 August 1997 | Ad 06/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Registered office changed on 17/01/97 from: 312 charminster road bournemouth BH8 9RT (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Director resigned (1 page) |
20 December 1996 | Incorporation (13 pages) |