24060 Bagnatica Bg
Italy
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Registered Address | 1st Floor 60 St Jamess Street London SW1A 1ZN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2002 | Application for striking-off (1 page) |
21 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: suite 3C 3RD floor stanbrook house 2-5 old bond street london W1X 3TB (1 page) |
31 August 2000 | Return made up to 11/08/00; full list of members
|
31 August 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
9 May 2000 | Return made up to 11/08/99; full list of members (6 pages) |
8 December 1999 | Ad 02/12/99--------- £ si 79000@1=79000 £ ic 1000/80000 (2 pages) |
8 December 1999 | Resolutions
|
17 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
2 September 1998 | Ad 13/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 August 1998 | Incorporation (16 pages) |