Udine
33100
Italy
Secretary Name | Mr Rodney Martin Fennemore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(1 year after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Secretary Name | Delia Maria Cappellari |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Laipacco 11/01 Udine 33100 |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Wigmore Street London W1U 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2006 | Application for striking-off (1 page) |
25 April 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
28 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 19/01/03; full list of members
|
4 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
27 February 2002 | Return made up to 19/01/02; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
21 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members
|
22 December 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Registered office changed on 19/05/99 from: accounts house 16 dalling road hammersmith london W6 0JB (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
11 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Incorporation (15 pages) |