Cornaredo Mi
20010
Secretary Name | Donato Ettore Cocomazzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 December 2001) |
Role | Company Director |
Correspondence Address | 10 Mepham Crescent Harrow Middlesex HA3 6QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 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 |
18 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2000 | Ad 21/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Memorandum and Articles of Association (9 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
9 May 2000 | Nc inc already adjusted 21/03/00 (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
27 March 2000 | Company name changed seriesangle LIMITED\certificate issued on 28/03/00 (2 pages) |
10 March 2000 | Incorporation (13 pages) |