Crystal Palace
London
SE19 2QB
Director Name | Giacomo Carlo Avondo |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 24 Rupert Street Piccadilly London W1V 7NF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 January 1999) |
Correspondence Address | 38-40 London Fruit Exchange Brushfield Street London E1 6EU |
Registered Address | 4th Floor 16 Hatton Garden London EC1N 8AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 September 2000 | Director resigned (1 page) |
---|---|
30 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 4TH floor 16 hatton garden london EC1N 8AT (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: 16 hatton garden 4TH floor london EC1N 8AT (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
25 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
14 April 1998 | Ad 03/04/98--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 April 1998 | Ad 03/04/98--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
16 December 1997 | Incorporation (16 pages) |