Bishops Stortford
Hertfordshire
CM23 3TR
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Denis Vida |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Gernral Merchant |
Correspondence Address | 26 Bartholomew Road Bishops Stortford Hertfordshire CM23 3TR |
Director Name | Aurora Guglielmana |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 1999(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 October 1999) |
Role | Secretary |
Correspondence Address | 29 Jacobson Court Surrey Lane London SW11 3PP |
Director Name | Pierluigi Guiduzzi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2002) |
Role | Accountant |
Correspondence Address | 301 Kingston Road London SW20 8LB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 314 Regents Park Road London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £303 |
Cash | £35,420 |
Current Liabilities | £57,895 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2002 | Application for striking-off (1 page) |
7 January 2002 | Director resigned (1 page) |
2 November 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
30 July 2001 | Return made up to 29/07/01; full list of members
|
26 June 2001 | New director appointed (2 pages) |
3 November 2000 | Return made up to 29/07/00; full list of members (6 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
7 October 1999 | Ad 29/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
16 September 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
13 August 1999 | Secretary resigned (1 page) |