Milan
20122
Foreign
Director Name | Fenefin Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2000(10 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 09 May 2006) |
Correspondence Address | 3 Bunhill Row 5th Floor Moorgate London EC1Y 8YZ |
Secretary Name | Fenefin Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2000(10 months, 1 week after company formation) |
Appointment Duration | 6 years (closed 09 May 2006) |
Correspondence Address | 3 Bunhill Row 5th Floor Moorgate London EC1Y 8YZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3 Bunhill Row 5th Floor Moorgate London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£106,294 |
Cash | £1,259 |
Current Liabilities | £109,553 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2005 | Application for striking-off (1 page) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 November 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
3 October 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
12 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
8 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
6 March 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
3 August 2001 | Total exemption full accounts made up to 30 June 2000 (8 pages) |
15 June 2001 | Return made up to 07/06/01; full list of members
|
24 January 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
2 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
31 July 2000 | Ad 11/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 38 wigmore street london W1H 0LJ (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
19 June 2000 | Resolutions
|
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Registered office changed on 20/04/00 from: 120 east road london N1 6AA (1 page) |
7 June 1999 | Incorporation (15 pages) |