Geneva
1201
Secretary Name | Angela Sabato |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 16 February 1999(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 November 2000) |
Role | Imp Ammin |
Correspondence Address | 5 Rue Des Alpes Geneva 1201 |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 9 Motcomb Street London SW1X 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
17 March 1999 | Ad 08/03/99--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
17 March 1999 | Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 1999 | Company name changed deltalink properties LIMITED\certificate issued on 17/03/99 (2 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
15 February 1999 | Incorporation (12 pages) |