22020 Torno (Como)
Italy
Director Name | Ferdinando Priano |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | Via Montallegro 51 16145 Genova Italy Foreign |
Director Name | Giancarlo Puddu |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | Via Savoia, 80 00198 Roma Italy |
Director Name | Paolo Rossi |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | Corso Galileo Ferraris, 98 10129 Torino Italy |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Gianluigi Vignola |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Via Giulio Ceradini, 8 20129 Milano Italy |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £72,284 |
Net Worth | £9,628 |
Cash | £2,143 |
Current Liabilities | £11,428 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Return made up to 13/12/04; full list of members (9 pages) |
27 May 2004 | Company name changed eufort LIMITED\certificate issued on 27/05/04 (2 pages) |
21 May 2004 | Return made up to 20/02/04; full list of members (8 pages) |
15 October 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (1 page) |
18 March 2003 | Resolutions
|
18 March 2003 | Ad 30/01/03--------- £ si [email protected]=14999 £ ic 1/15000 (2 pages) |
18 March 2003 | Memorandum and Articles of Association (8 pages) |
18 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 March 2003 | S-div 30/01/03 (1 page) |
18 March 2003 | £ nc 100/15000 30/01/03 (1 page) |
10 March 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |