80123 Naples
Foreign
Secretary Name | D & A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 December 2005) |
Correspondence Address | Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Director Name | Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 100 Hamilton Terrace London NW8 9UP |
Secretary Name | Philip Lindsay Rewse Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Way Hurst Green Oxted Surrey RH8 9DJ |
Secretary Name | Christopher Toby Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Grove Lane Orchard Leigh Chesham Buckinghamshire HP5 3QQ |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £5,596 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | New secretary appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 26/03/04; full list of members (7 pages) |
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
8 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
19 January 2000 | Resolutions
|
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
7 April 1999 | New director appointed (6 pages) |
26 March 1999 | Incorporation (27 pages) |