35100 Padova
Italy
Secretary Name | Paul Pulle Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 October 2009) |
Correspondence Address | 66 Lyndhurst Gardens London N3 1TD |
Director Name | Mr Graham Stuart Lucking |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 May 2007) |
Role | Consultant |
Correspondence Address | Lime Tree House The Street Boughton Under Blean Faversham Kent ME13 9BY |
Secretary Name | Mr Ian Angus White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2005) |
Role | Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Secretary Name | Mr Ian Angus White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2005) |
Role | Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Secretary Name | Peter Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 November 2005) |
Role | Co Director |
Correspondence Address | Flat 93 9 Albert Enbankment London SE1 7SP |
Director Name | Peter Reynolds |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Flat 93 9 Albert Enbankment London SE1 7SP |
Secretary Name | Vinod Khatri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(2 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 14 November 2006) |
Role | Accountant |
Correspondence Address | 7 Martindale Close Loughborough Leicestershire LE11 3RF |
Secretary Name | Mr Graham Stuart Lucking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Lime Tree House The Street Boughton Under Blean Faversham Kent ME13 9BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 66 Lyndhurst Gardens London N3 1TD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2009 | Application for striking-off (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Amended accounts made up to 31 December 2006 (3 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 66 lyndhurst gardens london N3 1TD (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: octavia house 54 ayres street london SE1 1EU (1 page) |
19 June 2007 | Nc inc already adjusted 30/10/05 (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Memorandum and Articles of Association (28 pages) |
6 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: ground floor block b moseley buildings 105 derby road loughborough leicestershire LE11 5AH (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | Secretary resigned (1 page) |
24 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
18 May 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: ground floor block b mosely buildings 100 derby road loughborough leicestershire LE11 5AH (1 page) |
22 December 2005 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members
|
3 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 September 2005 | Company name changed pearson's charles LIMITED\certificate issued on 27/09/05 (2 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: second floor octavia house 54 ayres street london SE1 1EU (1 page) |
22 September 2005 | Secretary resigned (1 page) |
1 December 2004 | Return made up to 09/10/04; full list of members (6 pages) |
30 July 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (2 pages) |