London
E1 1LG
Secretary Name | Ariel Franco Serussi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | Via Marco Valerio Corvo 116 Rome Foreign |
Director Name | Ariel Franco Serussi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Purchase Manager |
Correspondence Address | Via Marco Valerio Corvo 116 Rome Foreign |
Secretary Name | Alberto Massimo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Cheyne Walk London NW4 3QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £69,176 |
Gross Profit | £35,495 |
Net Worth | £4,637 |
Cash | £2,719 |
Current Liabilities | £8,286 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2003 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 28 February 2001 (4 pages) |
2 January 2002 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
17 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Ad 31/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 4 quex road london NW6 4PJ (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
23 February 2000 | Incorporation (12 pages) |