London
SE20 7BS
Director Name | Michael Daniel O'Neill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 February 2002) |
Role | Marketing |
Correspondence Address | 64 Church Avenue Pinner Middlesex HA5 5JF |
Director Name | Terence Eugene Oneill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 187 John Aird Court London W2 1UX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gkp House Spring Villa Park Edgware Middlesex HA8 7XT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£79,430 |
Current Liabilities | £198,708 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2000 | Return made up to 15/04/00; full list of members
|
19 October 1999 | New director appointed (3 pages) |
7 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
3 June 1998 | Return made up to 15/04/98; full list of members (6 pages) |
11 February 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
20 May 1997 | Company name changed antico LIMITED\certificate issued on 21/05/97 (2 pages) |
29 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
27 April 1997 | Registered office changed on 27/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
15 April 1997 | Incorporation (17 pages) |