Airdrie
Lanarkshire
ML6 9QU
Scotland
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Gustavo Marzari Chiesa |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | Via Tolve 18 Chieri Torino 10023 Italy |
Director Name | Christopher John Peters |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beaufort Avenue Langland Swansea Glamorgan SA3 4PB Wales |
Director Name | Martin Edward Shackell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2002) |
Role | Sales And Marketing |
Correspondence Address | 4 Hidcote Close Wellingborough Northamptonshire NN8 2JD |
Director Name | Brian Richard Garvey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2003(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Derwent House Newton On Derwent York YO41 4OB |
Director Name | Roberto Salemme |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 May 2005(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 2008) |
Role | Chief Financial Offr Intl |
Correspondence Address | Via Luigi Anelli, 2 Milano 20122 Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 49 Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | Application for striking-off (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 May 2008 | Return made up to 27/04/08; no change of members (7 pages) |
22 May 2008 | Appointment terminated director roberto salemme (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 May 2005 | New director appointed (2 pages) |
19 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
4 May 2004 | Full accounts made up to 31 December 2002 (14 pages) |
26 April 2004 | Ad 12/12/03--------- £ si 704800@1=704800 £ ic 600000/1304800 (2 pages) |
23 April 2004 | Nc inc already adjusted 12/12/03 (1 page) |
23 April 2004 | Resolutions
|
19 March 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
26 January 2003 | New director appointed (2 pages) |
17 December 2002 | Ad 05/12/02--------- £ si 250000@1=250000 £ ic 350000/600000 (2 pages) |
21 October 2002 | Director resigned (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 July 2002 | Auditor's resignation (1 page) |
10 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
27 December 2001 | Ad 19/12/01--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (7 pages) |
3 January 2001 | Ad 22/12/00--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
23 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |