Azeglio
10010 Torno
Italy
Director Name | Giovanna Matilde Nano |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Via Roma 43 Azeglio 10010 Torno Italy |
Director Name | Dario Visigalli |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 September 2003(5 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Via Galluzia, 12 Banchette D'Ivrea (Torwo) 10010 Italia |
Director Name | Enrico Carta |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Avenue Guillaume 1er De Provence Le Cernuschi B Menton 06500 |
Director Name | John Trevor Donnelly |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | La Vaurocque Rue De Moulin Sark GY9 0SA |
Secretary Name | Vanessa Zanellati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2003) |
Role | Entrepreneur |
Correspondence Address | Via Alpignano 95 Rivoli Turin 10098 Italy |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Silent Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 2 Commercial Centre Square PO Box 71 Alofi South Pacific Niue |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 June 2007 | Return made up to 05/03/07; full list of members (7 pages) |
13 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 596 kingsland road london E8 4AH (1 page) |
24 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 June 2005 | Return made up to 05/03/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: bkb york house wembley middlesex HA9 0QL (1 page) |
18 February 2004 | New director appointed (3 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 February 2004 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 August 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Return made up to 05/03/03; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 November 2001 | New secretary appointed (3 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (2 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 94 park lane london W1Y 3TA (1 page) |
28 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 2ND floor 207 high street orpington kent BR6 opp (1 page) |
15 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
5 March 1998 | Incorporation (20 pages) |