21 Boulevard Rainier Iii
Monaco
Mc98000
Foreign
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mansfield Street London W1G 9NY |
Secretary Name | Paolo Troiano |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 6 6 Colville Houses Talbot Road London W11 1SB |
Director Name | Michele Filippo Olivieri |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 6 Lacets St Leon Monaco Pto Mc 98000 Principaute De Monaco |
Director Name | Enrico Possanza |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Via Piccolomini 17 Roma Roma Italy |
Director Name | Guido Alfredo Terrigno |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 6 Lacets St Leon Monaco Pto Mc 98000 Principaute De Monaco |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,015 |
Current Liabilities | £5,015 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2005 | Application for striking-off (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 May 2005 | Return made up to 08/05/05; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
9 January 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
20 June 2002 | Return made up to 08/05/02; full list of members
|
24 December 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 08/05/01; full list of members
|
22 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members
|
21 February 2000 | Full accounts made up to 31 May 1999 (6 pages) |
28 May 1999 | Return made up to 08/05/99; full list of members
|
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
23 February 1999 | Company name changed euromobiliere LIMITED\certificate issued on 24/02/99 (2 pages) |
18 February 1999 | Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | New secretary appointed (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Conve 08/05/98 (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
24 May 1998 | New director appointed (2 pages) |
8 May 1998 | Incorporation (15 pages) |