26 Harrington Gardens
London
SW7 4LS
Secretary Name | Lee Henry Collier |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2004(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 83 Queensmill Road London SW6 6JR |
Director Name | Mr Franco Zanellato |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2001) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Hollwood Bowling Green Close Putney London SW15 3TE |
Secretary Name | Giuliano Lorenzo Lotto |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 48 Albeharle Street London W1X 3FE |
Secretary Name | Carlo Eugenio Pio Colombotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Block A The Albany Piccadilly London W1J 0AL |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | C/O Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£145,218 |
Current Liabilities | £271,473 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 July 2007 | Dissolved (1 page) |
---|---|
17 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 November 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
20 June 2005 | Administrator's progress report (7 pages) |
17 February 2005 | Statement of affairs (6 pages) |
18 January 2005 | Result of meeting of creditors (3 pages) |
10 January 2005 | Statement of administrator's proposal (36 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 1ST floor grayton house 498-504 fulham road london SW6 5NH (1 page) |
11 November 2004 | Appointment of an administrator (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (1 page) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (11 pages) |
17 February 2003 | Return made up to 13/12/02; full list of members (6 pages) |
6 February 2003 | Accounts made up to 31 March 2002 (14 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: unit 8 39 tadema road london SW10 0PZ (1 page) |
4 February 2002 | Accounts made up to 31 March 2001 (11 pages) |
2 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
22 November 2001 | Return made up to 13/12/00; full list of members (6 pages) |
9 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
12 June 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 June 2001 | Particulars of mortgage/charge (6 pages) |
2 June 2001 | Particulars of mortgage/charge (8 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | Ad 16/05/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
21 January 2000 | New director appointed (3 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed;new director appointed (3 pages) |
13 December 1999 | Incorporation (17 pages) |