Palmers Green
London
N13 6BZ
Director Name | Paolo Riccioni |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Colby Road London SE19 1HA |
Secretary Name | Paolo Riccioni |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Colby Road London SE19 1HA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 35 Fournier Street London Greater London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Ad 04/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |