6932 Breganzona
Switzerland
Foreign
Director Name | Alberto Castelli |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 July 1998(6 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 30 July 2002) |
Role | Manager |
Correspondence Address | Via Lavizzari 2a 6900 Lugano Switzerland Foreign |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 July 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1998) |
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 | 29 April 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1998) |
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 | 29 April 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 July 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(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 |
Year | 2014 |
---|---|
Net Worth | -£11,116 |
Cash | £3,761 |
Current Liabilities | £948,279 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2001 | Full accounts made up to 31 December 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
18 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Return made up to 06/01/99; full list of members (6 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
15 June 1998 | Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | £ nc 1000/10000 29/04/98 (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Resolutions
|
6 January 1998 | Incorporation (17 pages) |