Farnborough
Orpington
Kent
BR6 7AG
Director Name | Michael Gigante |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | 98 Bassetts Way Farnborough Orpington Kent BR6 7AG |
Secretary Name | Michael Gigante |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 06 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 May 2006) |
Role | Restaurateur |
Correspondence Address | 98 Bassetts Way Farnborough Orpington Kent BR6 7AG |
Director Name | Adam Gigante |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2002) |
Role | Civil Servant |
Correspondence Address | 98 Bassetts Way Farnborough Orpington Kent BR6 7AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 224a High Street Beckenham Kent BR3 1EN |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£630 |
Net Worth | -£7,388 |
Cash | £145 |
Current Liabilities | £7,533 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Application for striking-off (1 page) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Return made up to 20/10/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
8 November 1999 | Return made up to 20/10/99; full list of members
|
19 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
9 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
9 February 1998 | Ad 06/11/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 December 1997 | Memorandum and Articles of Association (8 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Company name changed rewardone LIMITED\certificate issued on 09/12/97 (2 pages) |
8 December 1997 | Secretary resigned (1 page) |
20 October 1997 | Incorporation (9 pages) |