London
NW6 7XR
Secretary Name | Franco Della Grazia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(8 months after company formation) |
Appointment Duration | 5 years (closed 27 June 2006) |
Role | Company Director |
Correspondence Address | Garden Flat 33 Cavendish Road London NW6 7XR |
Director Name | Franco Rocco Della Grazia |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Hairdresser |
Correspondence Address | Garden Flat 33 Cavendish Road London NW6 7XR |
Secretary Name | Paola Zingaro |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 33 Cavendish Road Garden Flat London NW6 7XR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10a Aldermans Hill Palmers Green London N13 4PJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2005 | Return made up to 29/09/04; full list of members (2 pages) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2003 | Return made up to 29/09/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Return made up to 29/09/02; full list of members (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 November 2001 | Return made up to 29/09/01; full list of members
|
18 October 2001 | Registered office changed on 18/10/01 from: spiro bentley 5TH floor, paramount hse 162-170 wardour street london W1V 3AT (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
29 September 2000 | Incorporation (20 pages) |