Milano
20122
Secretary Name | Ansbacher Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 March 2004) |
Correspondence Address | One Mitre Square London EC3A 5AN |
Director Name | Lucia Adele Bonometti |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 January 2001) |
Role | Bank Employer |
Correspondence Address | Caroncini Alberto No 6 Milan Foreign Italy |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Mitre Square London EC3A 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2003 | Application for striking-off (1 page) |
12 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
8 March 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
31 May 2002 | Return made up to 06/06/02; full list of members
|
17 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
13 June 2001 | Return made up to 06/06/01; full list of members (5 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
7 August 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2000 | Memorandum and Articles of Association (10 pages) |
28 July 2000 | Company name changed sidetyre LIMITED\certificate issued on 31/07/00 (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (13 pages) |