London
W2 4NA
Secretary Name | Roberta Licurgo |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 28 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clanricarde Gardens London W2 4NA |
Director Name | Shivanand Shetty |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 March 2001) |
Role | Indvstralist |
Correspondence Address | A-1401 Kanti Mt Mary Road Bandra(W)Bombay 400050 India Mumbai Maharashtra 400050 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Heywards St Georges House 15 Hanover Square London W1R 0HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
15 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 January 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
16 June 1998 | Return made up to 28/04/98; full list of members
|
11 July 1997 | New director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
28 April 1997 | Incorporation (20 pages) |