Burntwood, Martyr Worthy
Winchester
Hampshire
SO21 1AE
Secretary Name | Kriss Cocomazzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 2 Burntwood Cottages Burntwood, Martyr Worthy Winchester Hampshire SO21 1AE |
Director Name | Daniele Ruberto |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 27 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | Via Ghisolfa 106 Cornaredo Mi 20010 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2000 | Ad 23/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
16 March 2000 | Memorandum and Articles of Association (9 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
29 February 2000 | Company name changed wordeach LIMITED\certificate issued on 01/03/00 (3 pages) |