Roma
00181
Director Name | Roberto Greco |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 16 March 2004) |
Role | Businessman |
Correspondence Address | Via Appia Antica 20 Rome Foreign |
Director Name | Fabrizio Bruno |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Delgi Avignonesi No.32 Rome 00187 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | C/O Blunauta 69-76 Long Acre London WC2E 9JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£269,499 |
Cash | £28,012 |
Current Liabilities | £577,332 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 March 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
15 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 October 2000 | Full accounts made up to 31 December 1998 (10 pages) |
4 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
4 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
2 September 1999 | Return made up to 24/07/99; no change of members
|
17 May 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 12 gough square london EC4A 3DE (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Return made up to 24/07/98; full list of members (5 pages) |
22 September 1997 | £ nc 100/1000100 24/07/97 (2 pages) |
22 September 1997 | Resolutions
|
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
24 July 1997 | Incorporation (16 pages) |