S Margherita Lig 16038
Genova
Italy
Director Name | Alessandro Guardi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 17 December 1998) |
Role | Fund Manager |
Correspondence Address | 23 Bevan House Boswell Street London WC1N 3BT |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 17 December 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2000) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 April 2000) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
9 July 1999 | Return made up to 03/07/99; full list of members (21 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 12 gough square london EC4A 3DE (1 page) |
22 February 1999 | Resolutions
|
22 February 1999 | Director resigned (1 page) |
22 February 1999 | New director appointed (13 pages) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (3 pages) |
19 October 1998 | New director appointed (3 pages) |
2 September 1998 | Resolutions
|
25 August 1998 | Company name changed templeco 404 LIMITED\certificate issued on 26/08/98 (2 pages) |