Italy
Director Name | Mr Roberto Pacorini |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 12 March 2003(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Pace Da Vedano 57 Trieste 34142 Opicina Italy |
Director Name | Geoffrey Hubert David Rameaux |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 October 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 3 Chambers Close Greenhithe Dartford Kent DA9 9RB |
Secretary Name | Geoffrey Hubert David Rameaux |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 October 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 3 Chambers Close Greenhithe Dartford Kent DA9 9RB |
Director Name | Mr Michael Charles Dudley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Timber Chislehurst Road Chislehurst Kent BR7 5LD |
Director Name | Sergio Eugenio Garbin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 2003(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 June 2008) |
Role | Executive |
Correspondence Address | Duino 78f6 Duino-Aurisina 34019 Trieste Italy |
Secretary Name | Angus Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2005) |
Role | Accountant |
Correspondence Address | 4 Little Gaynes Gardens Upminster Essex RM14 2JL |
Director Name | Povey Little Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2010 | Director's details changed for Mr Federico Pacorini on 27 March 2007 (1 page) |
18 February 2010 | Director's details changed for Mr Federico Pacorini on 27 March 2007 (1 page) |
25 January 2010 | Director's details changed for Mr Federico Pacorini on 27 March 2007 (1 page) |
25 January 2010 | Director's details changed for Mr Federico Pacorini on 27 March 2007 (1 page) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/03/09; full list of members (4 pages) |
16 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 July 2008 | Appointment terminated director sergio garbin (1 page) |
1 July 2008 | Appointment Terminated Director sergio garbin (1 page) |
11 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 11/03/08; full list of members (4 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 11/03/06; full list of members (6 pages) |
31 March 2007 | Return made up to 11/03/06; full list of members (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 November 2005 | Accounts made up to 31 March 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 75 carter lane london EC4V 5EP (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 75 carter lane london EC4V 5EP (1 page) |
7 October 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed;new director appointed (1 page) |
28 June 2005 | New secretary appointed;new director appointed (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
13 April 2005 | Return made up to 11/03/05; full list of members (8 pages) |
13 April 2005 | Return made up to 11/03/05; full list of members
|
12 October 2004 | Accounts made up to 31 March 2004 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 April 2004 | Return made up to 11/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 11/03/04; full list of members
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 12 hatherley road sidcup kent DA14 4DT (1 page) |
11 March 2003 | Incorporation (13 pages) |
11 March 2003 | Incorporation (13 pages) |