07100 Sassari
Sardinia Italy
Foreign
Director Name | John Stewart Appleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 20 Hartfield Road Eastbourne East Sussex BN21 2AR |
Secretary Name | Bonnie Mae Webb |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 38 Longstone Avenue London NW10 3TU |
Director Name | Ian John Levesconte |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 15 November 2005) |
Role | Company Director |
Correspondence Address | 73 Copthorne Road Croxley Green Herts WD3 4AH |
Secretary Name | Janina Anne Bisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 1999) |
Role | Company Director |
Correspondence Address | 18 Knott Oaks Combe Oxfordshire OX8 8PJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Unit 10 Northfields Ind Est Beresford Avenue Wembley Middlesex HA0 1NW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,180 |
Current Liabilities | £3,771 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2005 | Application for striking-off (1 page) |
2 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 June 2001 | Return made up to 27/06/01; full list of members (7 pages) |
13 November 2000 | New director appointed (2 pages) |
8 August 2000 | Return made up to 27/06/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Ad 08/08/99--------- £ si 510@1 (2 pages) |
15 March 2000 | Ad 31/01/00--------- £ si 488@1=488 £ ic 512/1000 (2 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Ad 08/08/99--------- £ si 510@1=510 £ ic 2/512 (2 pages) |
22 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: astral house granville way bicester oxfordshire OX6 0JT (1 page) |
25 August 1999 | Secretary's particulars changed (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
24 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
31 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
4 February 1998 | Company name changed european bookstall LIMITED\certificate issued on 05/02/98 (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
29 January 1998 | Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page) |
6 August 1997 | Company name changed regalflair LIMITED\certificate issued on 07/08/97 (2 pages) |
27 June 1997 | Incorporation (15 pages) |