London
SW6 4BW
Secretary Name | Daniele Bruno Cappelletti |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 12 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 July 2003) |
Role | Management Consultant |
Correspondence Address | 32 Elthiron Road London SW6 4BW |
Director Name | Jamie Scott Bruce |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2001) |
Role | Management Consultant |
Correspondence Address | Flat 4 57 Fullerton Road London SW18 1BU |
Director Name | Nicholas John Hewitt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | Harrington House Littleworth Common Road Esher Surrey KT10 9VE |
Director Name | Mark William Parry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2001) |
Role | Management Consultant |
Correspondence Address | Hazel Hill Hambledon Road, Busbridge Godalming Surrey GU8 4AY |
Director Name | Alastair David Berry Rimmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2001) |
Role | Management Consultant |
Correspondence Address | Fairfax House 8 Montserrat Road London SW15 2LA |
Secretary Name | Mark William Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2001) |
Role | Management Consultant |
Correspondence Address | Hazel Hill Hambledon Road, Busbridge Godalming Surrey GU8 4AY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | 32 Elthiron Road London SW6 4BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2003 | Application for striking-off (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 November 2002 | Return made up to 05/01/02; full list of members
|
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
6 June 2001 | Auditor's resignation (1 page) |
4 May 2001 | Company name changed coba no.2 LIMITED\certificate issued on 04/05/01 (2 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members
|
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 January 2000 | Return made up to 19/01/00; full list of members
|
7 December 1999 | Registered office changed on 07/12/99 from: 41 park square leeds LS1 2NS (1 page) |
8 April 1999 | Company name changed pinco 1165 LIMITED\certificate issued on 09/04/99 (2 pages) |
7 April 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed;new director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
19 January 1999 | Incorporation (18 pages) |