90143 Palermo
Italy
Foreign
Director Name | Giovanni Nicotra |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 February 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 June 2000) |
Role | P.Accountant |
Correspondence Address | Piazza Europa,No 4 95127 Catania Italy Foreign |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 12 gough square london EC4A 3DE (1 page) |
23 April 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1999 | Return made up to 23/07/98; full list of members (6 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
2 February 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Incorporation (16 pages) |