Willemstad
Curacao
Foreign
Director Name | Fabio Cavalli |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2002) |
Role | Businessman |
Correspondence Address | Avenue De Lamadone 2 Monte Carlo 9800 |
Director Name | Giovanni Enea Marangoni |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 January 2000) |
Role | Businessman |
Correspondence Address | Strada Isella Morcote 6922 Switzerland |
Director Name | Umberto Giovine |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 January 2000(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 2000) |
Role | Consultant |
Correspondence Address | Via Maraini 11 PO Box 150 Lugano 6907 Switzerland |
Director Name | Pietro Beretta |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2001) |
Role | Consultant |
Correspondence Address | Via Dei Ciclamini 11 Milano 20147 Italy |
Director Name | Prof Marco De Marco |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 month (resigned 19 May 2000) |
Role | Professor |
Correspondence Address | Via Necchi 7 Milan 20123 Foreign |
Director Name | Mr Robert Malcolm Drummond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 June 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Manor Hogs Back Seale Farnham Surrey GU10 1HE |
Director Name | Giovanni Germano Giuliani |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 November 2000) |
Role | President Giuliani S P A |
Correspondence Address | Villa Helios Via Riviera 18 Lugano Castagnola Ch-6976 Switerland |
Director Name | Jacques Muller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 December 2000) |
Role | Businessman |
Correspondence Address | Les Ouechettes 18 Reconvilier Ch-2732 Switzerland |
Director Name | Henry Peter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 months (resigned 13 November 2000) |
Role | Lawyer |
Correspondence Address | Viale Carlo Cottaneo 15 Lugano Switzerland |
Director Name | Mr Laurent Richard Ashenden |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British,Swiss |
Status | Resigned |
Appointed | 28 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2001) |
Role | Partner Ashenden Finance Group |
Country of Residence | Switzerland |
Correspondence Address | Chemin Fillion 1 Carouge Geneva 1227 Foreign |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Director Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6DR |
Secretary Name | St Johns Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2002) |
Correspondence Address | 78 Hatton Garden London EC1N 8JA |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £124,827 |
Net Worth | £345,621 |
Cash | £470,164 |
Current Liabilities | £419,690 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2002 | Secretary resigned (2 pages) |
23 July 2002 | Auditor's resignation (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 04/01/02; full list of members
|
7 January 2002 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
30 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
14 June 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
7 February 2001 | Full accounts made up to 31 January 2000 (9 pages) |
19 January 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 04/01/01; full list of members
|
5 January 2001 | Director resigned (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=2230 £ ic 693067/695297 (2 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=50 £ ic 653127/653177 (2 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=3600 £ ic 696397/699997 (2 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=417 £ ic 653177/653594 (2 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=15909 £ ic 637218/653127 (4 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=37390 £ ic 599478/636868 (4 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=70000 £ ic 529478/599478 (2 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=453 £ ic 653594/654047 (2 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=1100 £ ic 695297/696397 (2 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=39020 £ ic 654047/693067 (4 pages) |
26 September 2000 | Ad 27/06/00--------- £ si [email protected]=350 £ ic 636868/637218 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Ad 17/04/00--------- £ si [email protected]=47433 £ ic 113677/161110 (8 pages) |
3 July 2000 | Ad 18/04/00--------- £ si [email protected]=368368 £ ic 161110/529478 (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | S-div 14/04/00 (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | Ad 17/04/00--------- £ si [email protected]=63677 £ ic 50000/113677 (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: 7 pilgrim street london EC4V 6DR (1 page) |
29 June 2000 | Nc inc already adjusted 14/04/00 (1 page) |
3 May 2000 | Prospectus (33 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | £ nc 1000/50000 06/03/00 (1 page) |
19 April 2000 | Ad 06/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 March 2000 | Declaration on reregistration from private to PLC (1 page) |
15 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 March 2000 | Re-registration of Memorandum and Articles (61 pages) |
15 March 2000 | Balance Sheet (2 pages) |
15 March 2000 | Auditor's statement (1 page) |
15 March 2000 | Auditor's report (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Application for reregistration from private to PLC (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Memorandum and Articles of Association (15 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
4 January 1999 | Incorporation (20 pages) |