Monza
20052
Italy
Secretary Name | The Greenwich Trading House Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 August 2003) |
Correspondence Address | 146 Blythe Road London W14 0HD |
Director Name | Jonathan Charles Brannam |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Hotelier |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | La Collinette Sark GY9 0SB |
Secretary Name | Jonathan Charles Brannam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Hotelier |
Correspondence Address | La Jaspellerie Sark Channel Islands GY9 0SD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 2000) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 146c Blythe Road London W14 0HD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,919 |
Current Liabilities | £18,977 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 March 2003 | Application for striking-off (1 page) |
5 August 2002 | Amended accounts made up to 30 June 2000 (7 pages) |
29 July 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
26 July 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
22 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 4A albert street windsor berkshire SL4 5BU (1 page) |
26 June 2001 | Return made up to 23/06/01; full list of members
|
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
19 September 2000 | Return made up to 23/06/00; full list of members (6 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
6 June 2000 | Resolutions
|
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 November 1999 | Return made up to 23/06/99; full list of members (5 pages) |
7 September 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: suite 401 302 regent street london W1R 6HH (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 23/06/98; full list of members (6 pages) |
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 July 1997 | Company name changed corporate & finance services lim ited\certificate issued on 18/07/97 (3 pages) |
23 June 1997 | Incorporation (14 pages) |