Roletto
10060
Secretary Name | Cesare Pio Bumma |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 08 October 2004(2 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 January 2007) |
Role | Consultant |
Correspondence Address | Corso Vinzaglio 11 Torino 10121 Foreign |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Almeda House, 90-100 Sydney Street, Chelsea London SW3 6NJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | Return made up to 09/10/04; full list of members
|
16 November 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
17 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (1 page) |
10 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (11 pages) |