13 Pierrepoint Road Acton
London
W3 9JJ
Director Name | Stefano Chessa |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 3 Myrtle Road London W3 6DX |
Director Name | Danilo Manco |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | 15a Alpha Road New Cross London SE14 6TZ |
Director Name | Mr Marco Carlo Liderico Vineis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 53, Maynards Quay London E1W 3RY |
Secretary Name | Mr Paul Terence Philip Warrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 7 Hobury Street London SW10 0JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Hobury Street London SW10 0JD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,696 |
Cash | £7,012 |
Current Liabilities | £42,473 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2006 | Application for striking-off (1 page) |
28 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
6 April 2004 | Return made up to 14/03/04; full list of members (8 pages) |
11 June 2003 | Resolutions
|
28 April 2003 | Resolutions
|
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New director appointed (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (1 page) |
11 April 2003 | New director appointed (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |