Cortina D'Ampezzo 32043 Belluno
Italy
Foreign
Secretary Name | Sergio Tilocca |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 21 June 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 02 July 2002) |
Role | Financial Consultant |
Correspondence Address | Via Ostiense 36/B Rome 00100 |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Roberto Casertano |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | Via Giuseppe Martucci 56 Naples Foreign Italy |
Secretary Name | Naresh Vyas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 16 Teal Close Selsdon Surrey CR2 8SU |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 58/60 Berners Street London W1P 4JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2000 | Return made up to 04/09/00; full list of members (6 pages) |
10 February 2000 | Return made up to 04/09/99; full list of members (7 pages) |
2 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
24 March 1999 | Ad 06/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 March 1999 | Company name changed fanswirl LIMITED\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | £ nc 1000/10000 06/11/98 (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | Director resigned (1 page) |
4 September 1998 | Incorporation (17 pages) |