Tolochenaz
Ch-1131
Switzerland
Director Name | Alessandro Binello |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | Via F Lanfranchi 22 Bis Torino Italy Foreign |
Director Name | Silvia Maria Rovere |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 07 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | Via Matteotti No 31 12023 Caraguo Cuneo Foreign Italy |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years (closed 22 March 2005) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Director Name | Mr Giacomo Bruzzo |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 50 Queens Gate Terrace London SW7 5PJ |
Secretary Name | Mr Giacomo Bruzzo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 50 Queens Gate Terrace London SW7 5PJ |
Director Name | Darko Horvat |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Slovene |
Status | Resigned |
Appointed | 01 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2002) |
Role | CEO |
Correspondence Address | Pod Gradiscem 1/A Maribor 2000 Slovenia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bell House 175 Regent Street London W1R 7FB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,904 |
Current Liabilities | £44,904 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2004 | Application for striking-off (1 page) |
27 February 2004 | Return made up to 17/02/04; no change of members (5 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 17/02/03; no change of members (6 pages) |
14 February 2003 | Secretary's particulars changed (1 page) |
23 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 July 2002 | Full accounts made up to 28 February 2001 (11 pages) |
28 February 2002 | Return made up to 17/02/02; full list of members (6 pages) |
29 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
31 July 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 17/02/01; full list of members (7 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 50 queens gate terrace london SW7 5PJ (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Resolutions
|
22 April 2000 | Memorandum and Articles of Association (12 pages) |
27 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Ad 07/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
20 March 2000 | Resolutions
|
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
17 February 2000 | Incorporation (13 pages) |