18 Macroom Road
London
W9 3HY
Director Name | Shane Bruno Biggi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 December 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Thurloe Court Fulham Road London SW3 6SB |
Director Name | Stephen Andre Parodi |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 December 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Ground Floor Flat 4 Fordham Street London E1 1HS |
Secretary Name | Stephen Andre Parodi |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 20 December 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Ground Floor Flat 4 Fordham Street London E1 1HS |
Director Name | Alexis Ian Cheshire |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 347 Knightsfield Welwyn Garden City Hertfordshire AL8 7NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Pall Mall London SW1Y 5LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 November 2004 | Application for striking-off (1 page) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
30 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 February 2001 | Ad 20/12/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 18 pall mall london SW1Y 5LU (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
20 December 2000 | Incorporation (13 pages) |