Bedford
Bedfordshire
MK41 8DF
Secretary Name | Mrs Vitalia Defeo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 29 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Brecon Way Bedford Bedfordshire MK41 8DF |
Director Name | Maurizio Lilliu |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2003) |
Role | Retired |
Correspondence Address | 167 Howbury Street Bedford Bedfordshire MK40 3QT |
Director Name | Vito Lilliu |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2004) |
Role | Engineer |
Correspondence Address | 167 Howbury Street Bedford Bedfordshire MK40 3QT |
Secretary Name | Vito Lilliu |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 April 2004) |
Role | Engineer |
Correspondence Address | 167 Howbury Street Bedford Bedfordshire MK40 3QT |
Director Name | Mr Paulo Botrugno |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Putnoe Lane Bedford Bedfordshire MK41 9AE |
Director Name | Edio Sarno |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2006(6 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 2006) |
Role | Commercial Director |
Correspondence Address | 35 Olivier Court Union Street Bedford Bedfordshire MK40 2UU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 23 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2009 | Compulsory strike-off action has been suspended (1 page) |
5 September 2009 | Compulsory strike-off action has been suspended (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 June 2007 | Ad 13/12/06--------- £ si 100000@1=100000 (1 page) |
6 June 2007 | Ad 13/12/06--------- £ si 100000@1=100000 (1 page) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 February 2007 | Nc inc already adjusted 13/12/06 (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
14 February 2007 | Nc inc already adjusted 13/12/06 (1 page) |
17 August 2006 | Company name changed mods (uk) LIMITED\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Company name changed mods (uk) LIMITED\certificate issued on 17/08/06 (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
3 August 2006 | Return made up to 25/05/06; full list of members (6 pages) |
3 August 2006 | Return made up to 25/05/06; full list of members (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
12 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
12 July 2005 | Return made up to 25/05/05; full list of members (7 pages) |
18 June 2005 | Particulars of mortgage/charge (7 pages) |
18 June 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 167 howbury street bedford bedfordshire MK40 3QT (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 167 howbury street bedford bedfordshire MK40 3QT (1 page) |
1 July 2004 | Return made up to 25/05/04; full list of members
|
1 July 2004 | Return made up to 25/05/04; full list of members (8 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
12 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 July 2003 | Return made up to 25/05/03; full list of members (8 pages) |
17 July 2003 | Return made up to 25/05/03; full list of members (8 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 March 2003 | Ad 01/02/03-28/02/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 2003 | Ad 01/02/03-28/02/03 £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 2003 | Nc inc already adjusted 06/02/03 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Nc inc already adjusted 06/02/03 (1 page) |
19 February 2003 | Resolutions
|
7 June 2002 | Return made up to 25/05/02; full list of members
|
7 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
26 July 2001 | Return made up to 25/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 25/05/01; full list of members
|
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | Secretary resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New secretary appointed;new director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |
23 November 2000 | Director resigned (1 page) |
20 November 2000 | Company name changed sabotelle LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed sabotelle LIMITED\certificate issued on 21/11/00 (2 pages) |
25 May 2000 | Incorporation (20 pages) |