Milan
20122
Italy
Director Name | Robert Hepburn McNinch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 May 2002) |
Role | Managing Director |
Correspondence Address | 63 Abingdon Road London W8 6AN |
Secretary Name | Jamie Stewart Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | Church Farm House The Lee Great Missenden Buckinghamshire HP16 9LZ |
Director Name | Joseph Grigor Kelly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Godstow Road Wolvercote Oxford Oxfordshire OX2 8PF |
Director Name | Geoffrey William Laffoley Lane |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Grove Saint Peters Road Hayling Island Hampshire PO11 0RX |
Secretary Name | Geoffrey William Laffoley Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Grove Saint Peters Road Hayling Island Hampshire PO11 0RX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Connection House 9 Selsdon Way London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2001 | Application for striking-off (1 page) |
14 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
17 January 2001 | Auditor's resignation (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 88 sheep street bicester oxfordshire OX6 7LP (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 September 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
26 September 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
1 August 2000 | Resolutions
|
14 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
19 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: bridge house, 181 queen victoria street london EC4V 4DZ (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
9 July 1999 | Incorporation (14 pages) |