Villagio Sereno
Brescia
25125
Director Name | Mr Kieran John Lawson Cooper |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 High Street Sawston Cambridge CB2 4HJ |
Secretary Name | Claire Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | CS Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2006) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2007) |
Correspondence Address | 3rd Floor, Marvic House Bishops Road London SW6 7AD |
Registered Address | Holywell Centre 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
18 August 2008 | Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page) |
9 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: marvic house bishops road london SW6 7AD (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: tudor house, green close lane loughborough leicestershire LE11 5AS (1 page) |
19 September 2006 | Company name changed zest resourcing LTD\certificate issued on 19/09/06 (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
26 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (1 page) |