Monte Carlo
Mc 98000
Monaco
Secretary Name | Ronald William Scarlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 July 2002) |
Role | Financial Consultant |
Correspondence Address | 7 Avenue Saint Roman Monte Carlo Mc 98000 Monaco |
Director Name | Emmanuel Mastorakis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 19 July 2000(11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 16 July 2002) |
Role | Company Director |
Correspondence Address | 20 Boulevard Rainier 111 Monte Carlo Mc98000 Mc 98000 |
Director Name | Gulio Francavilla |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | Via Fontana 19 Borghetto San Nicolo,Bordighera Italy Foreign |
Director Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Alliance House 12 Caxton Street London SW1H 0QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,505 |
Cash | £2,645 |
Current Liabilities | £797 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
8 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
4 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 64 baker street london W1M 1DJ (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 102 quayside newcastle upon tyne tyne & wear NE1 3DX (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | £ nc 100/10000 30/09/99 (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Ad 30/09/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 August 1999 | Incorporation (19 pages) |