Salso Maggiore
Parma Cap 43039
Italy
Secretary Name | Francesca Vitello |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 30 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 27 September 2005) |
Role | Lawyer |
Correspondence Address | Via Ludovico Ariosto M 12 Palerho 90100 Sicilia |
Director Name | Antonio Genchi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Airline Manager |
Correspondence Address | Bargone Compolasso No 116 Salso Maggiore Parma Cap 43039 Italy |
Secretary Name | Monica Cantarelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Airport Manager |
Correspondence Address | Bargone Compolasso No 116 Salso Maggiore Parma Cap 43039 Italy |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Charles Wyburn And Co 23 Bellfield Avenue Harrow Weald Middelsex HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,411 |
Current Liabilities | £31,686 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 November 2003 | New director appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
9 September 2003 | Company name changed sefhirot consulting uk LIMITED\certificate issued on 09/09/03 (2 pages) |
23 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
23 April 2002 | Memorandum and Articles of Association (15 pages) |
22 April 2002 | Memorandum and Articles of Association (15 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
4 April 2002 | Company name changed speed 9102 LIMITED\certificate issued on 04/04/02 (2 pages) |
11 March 2002 | Incorporation (18 pages) |