16-26 Banner Street
London
EC1Y 8QE
Director Name | Marco Giolo |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 May 1998(same day as company formation) |
Role | Businessman & Computer Program |
Correspondence Address | Unit 20 16-26 Banner Street London EC1Y 8QE |
Secretary Name | Marco Giolo |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 28 January 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 20 16-26 Banner Street London EC1Y 8QE |
Secretary Name | Mr Guy Robert Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegate 22a Cannon Lane Pinner Middlesex HA5 1HL |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,616 |
Current Liabilities | £93,695 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
28 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Appointment of a voluntary liquidator (1 page) |
22 April 2002 | Statement of affairs (8 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: c/o g teoli & co 242 kingsbury road london NW9 0BG (1 page) |
18 May 2001 | Return made up to 12/05/01; full list of members
|
18 May 2001 | Registered office changed on 18/05/01 from: silver altman baltic street east london EC1Y 0UP (1 page) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 July 2000 | Return made up to 12/05/00; full list of members
|
12 July 2000 | Ad 24/02/00--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
5 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: unit 20 britannia lofts 16-26 banner street london EC1Y 8QE (1 page) |
21 June 1999 | Return made up to 12/05/99; full list of members (5 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 29 abingdon road kensington london W8 6AH (1 page) |
3 February 1999 | Secretary resigned (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Incorporation (23 pages) |