Road Town
Tortola Bvi
Secretary Name | Mayside Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 01 September 2009) |
Correspondence Address | 180-186 King's Cross Road London WC1X 9DE |
Director Name | Marco Martinis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Via Bernini 11 Valmadrera Lecco Italy |
Director Name | Mr Narinder Nath Sharma |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2002) |
Role | Company Director |
Correspondence Address | 12 High Road Buckhurst Hill Essex IG9 5HP |
Secretary Name | Mr Narinder Nath Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 12 High Road Buckhurst Hill Essex IG9 5HP |
Director Name | Antonella Canalella |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Via Bernini 11 Valnadrena 2000 Italy |
Secretary Name | Ramesh Arjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 269 Green Street London E7 8LJ |
Secretary Name | Roberto Nastrucci |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2008) |
Role | Consultant |
Correspondence Address | 101 Monkhams Avenue Woodford Green Essex IG8 0ER |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | A P Sharmans Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2002(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2003) |
Correspondence Address | 12 High Road Buckhurst Hill Essex IG9 5HP |
Registered Address | 180-186 King's Cross Road London WC1X 9DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £136,642 |
Cash | £789 |
Current Liabilities | £378,431 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2008 | Return made up to 18/10/08; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 18 bentinck street london W1U 2AR (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from essex house 7-8 the shrubberies george lane south woodford london E18 1BD (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 September 2008 | Director appointed lombrado LIMITED logged form (2 pages) |
18 August 2008 | Appointment terminated director antonella canalella (1 page) |
18 August 2008 | Secretary appointed mayside secretaries LIMITED (2 pages) |
18 August 2008 | Appointment terminated secretary roberto nastrucci (1 page) |
20 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
27 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 18/10/03; full list of members
|
30 January 2004 | Registered office changed on 30/01/04 from: 269 green street london E7 8LJ (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 18/10/02; full list of members (7 pages) |
29 October 2002 | Director resigned (1 page) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 September 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
12 November 2001 | Return made up to 18/10/01; full list of members
|
9 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 October 2001 | Accounting reference date shortened from 31/10/01 to 30/11/00 (1 page) |
9 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
7 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: suite 24148 72 new bond street london W1Y 9DD (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New secretary appointed;new director appointed (2 pages) |
18 October 1999 | Incorporation (16 pages) |