36 Stanhope Gardens
London
SW7 5QY
Director Name | Roberto Di Majo |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 29 January 2001(9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 March 2004) |
Role | Businessman |
Correspondence Address | Via Crivelli 15/1 Milan 20122 Foreign |
Secretary Name | Lucio Di Majo |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 17 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 March 2004) |
Role | Management |
Correspondence Address | Flat 4 36 Stanhope Gardens London SW7 5QY |
Director Name | Carlo Arturo Garuzzo |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 23 Cottesmore Court Stanford Road London W8 5QN |
Director Name | Giorgio Garuzzo |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2001(9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 September 2001) |
Role | Investments |
Correspondence Address | Via F Lanfranchi 2 Turin 10131 Italy |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bluebell Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 305 The Linen Hall 162/168 Regent Street London W1R 5TB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2001) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Registered Address | Flat 4 36 Stanhope Gardens London SW7 5QY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £298,184 |
Net Worth | £268 |
Current Liabilities | £3,910 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2003 | Application for striking-off (1 page) |
20 May 2003 | Return made up to 28/04/03; full list of members
|
14 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 14 cape yard kennett street london E1W 2JU (2 pages) |
17 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 2 babmaes street london SW1Y 6NT (1 page) |
19 October 2001 | Director resigned (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 October 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 28/04/01; full list of members (10 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Ad 18/07/00--------- £ si 39997@1=39997 £ ic 2/39999 (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 162-168 regent street london W1R 5TB (1 page) |
14 July 2000 | Secretary resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
22 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 May 2000 | Ad 28/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |