Milan
Foreign
Italy
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2003(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 16 June 2015) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 February 2008) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Domenico Maria Libro 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Registered office address changed from C/O Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from C/O Thorne Lancaster 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 9 October 2014 (1 page) |
27 February 2014 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
27 February 2014 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
3 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
15 August 2008 | Return made up to 20/02/08; full list of members (3 pages) |
15 August 2008 | Return made up to 20/02/08; full list of members (3 pages) |
13 August 2008 | Appointment terminated secretary aldwych secretaries LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary aldwych secretaries LIMITED (1 page) |
15 July 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
15 July 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
19 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
19 April 2007 | Return made up to 20/02/07; full list of members (7 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
14 November 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
14 November 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
11 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
1 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
17 November 2003 | Return made up to 20/02/03; full list of members
|
17 November 2003 | Return made up to 20/02/03; full list of members
|
27 October 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
27 October 2003 | New secretary appointed (2 pages) |
8 July 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
8 July 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
28 June 2001 | Full accounts made up to 28 February 2001 (6 pages) |
28 June 2001 | Return made up to 20/02/01; full list of members (6 pages) |
28 June 2001 | Full accounts made up to 28 February 2001 (6 pages) |
28 June 2001 | Return made up to 20/02/01; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 29 February 2000 (6 pages) |
12 May 2000 | Full accounts made up to 29 February 2000 (6 pages) |
11 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 6TH floor aldwych house 81 aldwych london WC2B 4RP (1 page) |
11 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
6 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
29 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
14 December 1998 | Accounts made up to 28 February 1998 (2 pages) |
14 December 1998 | Accounts made up to 28 February 1998 (2 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members (5 pages) |
26 February 1998 | Return made up to 20/02/98; full list of members (5 pages) |
3 April 1997 | Memorandum and Articles of Association (11 pages) |
3 April 1997 | Memorandum and Articles of Association (11 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Secretary resigned;director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
17 March 1997 | Company name changed roosville LIMITED\certificate issued on 18/03/97 (2 pages) |
17 March 1997 | Company name changed roosville LIMITED\certificate issued on 18/03/97 (2 pages) |
20 February 1997 | Incorporation (16 pages) |
20 February 1997 | Incorporation (16 pages) |