London
SW10 0ES
Secretary Name | Sebastiano D'Agostaro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 September 2003) |
Role | Company Director |
Correspondence Address | 60 Caldbeck Avenue Worcester Park Surrey KT4 8BH |
Secretary Name | Angelo Malcarne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hamble Street London SW6 2RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Catsey Woods Bushey Heath Hertfordshire WD23 4HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
10 April 2003 | Application for striking-off (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 11-19 park road london N8 8TE (1 page) |
12 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |