17 Anguillara Sabaria
Rome 00061
Foreign
Secretary Name | Barclay Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 09 January 2007) |
Correspondence Address | 253 Grays Inn Road London WC1X 8QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Barclay Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 1999) |
Correspondence Address | 253 Grays Inn Road London WC1X 8QT |
Registered Address | First Floor 27 Gloucester Place London W1U 8HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,800 |
Net Worth | £72 |
Current Liabilities | £7,030 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2006 | Application for striking-off (1 page) |
6 July 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 253 grays inn road london WC1X 8QT (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
29 April 2005 | Return made up to 15/01/05; full list of members (7 pages) |
21 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
18 June 2004 | Return made up to 15/01/04; full list of members (5 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
30 June 2003 | Return made up to 15/01/03; full list of members (5 pages) |
26 November 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
22 May 2002 | Return made up to 15/01/02; full list of members (5 pages) |
18 December 2001 | Return made up to 15/01/01; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
21 November 2000 | Resolutions
|
1 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
21 June 1999 | Memorandum and Articles of Association (8 pages) |
21 June 1999 | Resolutions
|
10 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
8 June 1999 | Company name changed linegrange LIMITED\certificate issued on 09/06/99 (2 pages) |
13 March 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1999 | Secretary resigned (1 page) |
15 January 1999 | Incorporation (13 pages) |