Company NameEverett, Corsini, Anderson Ltd
Company StatusDissolved
Company Number04307766
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrizia Tettamanzi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleAssistant
Correspondence Address19 Viale Italia
22070 Appiano Gentile
Como
Italy
Director NameEnrico Vergani
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed19 October 2001(same day as company formation)
RoleBusiness Advisor
Correspondence Address19 Viale Italia
22070 Appiano Gentile
Como
Italy
Director NameMr Jonathan Nicholas Cross
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameMr James Griffin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastney Farm House
St Peters Road, Northney
Hayling Island
Hants
PO11 0RT
Secretary NameMr Jonathan Nicholas Cross
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
8 September 2004Application for striking-off (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Secretary resigned (1 page)
10 November 2003Return made up to 19/10/03; full list of members (8 pages)
1 November 2002Return made up to 19/10/02; full list of members (8 pages)
28 August 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
12 April 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
19 October 2001Incorporation (17 pages)