London
SE27 9HL
Director Name | Massimo Trebbi |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1999(1 week after company formation) |
Appointment Duration | 3 years (resigned 31 March 2002) |
Role | Entrepreneur |
Correspondence Address | Via Mazzini 105 Bologna 40137 Italy |
Secretary Name | Chloe Murison Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2000) |
Role | Entrepreneur |
Correspondence Address | 45 Idmiston Road London SE27 9HL |
Secretary Name | Giovanna Lolli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Via A Lucchini 3 Bologna 40134 Foreign |
Secretary Name | Paula Mutti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2001(2 years after company formation) |
Appointment Duration | 12 months (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | Via Mazzini 105 Bologna 40137 Foreign |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | 35-37 Villiers Street London WC2N 6ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
2 June 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
8 August 2001 | Return made up to 05/03/01; full list of members (7 pages) |
29 March 2001 | New secretary appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 45 idmiston road london SE27 9HL (1 page) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
13 April 1999 | New secretary appointed;new director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page) |
13 April 1999 | Ad 12/03/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
19 March 1999 | Company name changed higbury LIMITED\certificate issued on 22/03/99 (2 pages) |