22070 Appiano Gentile
Como
Italy
Director Name | Enrico Vergani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 October 2001(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 19 Viale Italia 22070 Appiano Gentile Como Italy |
Director Name | Mr Jonathan Nicholas Cross |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Mr James Griffin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastney Farm House St Peters Road, Northney Hayling Island Hants PO11 0RT |
Secretary Name | Mr Jonathan Nicholas Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2004 | Application for striking-off (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Secretary resigned (1 page) |
10 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
1 November 2002 | Return made up to 19/10/02; full list of members (8 pages) |
28 August 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
12 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2002 | Ad 19/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
19 October 2001 | Incorporation (17 pages) |