Stilton
Peterborough
Cambridgeshire
PE7 3XU
Director Name | Luca Furio Enrico Pepere |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 13 November 2007) |
Role | Compant Director |
Correspondence Address | 66 Barkston Gardens London SW5 0EL |
Secretary Name | Mr Keith Trevor Harbison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 13 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Woodward Close Stilton Peterborough Cambridgeshire PE7 3XU |
Director Name | Geoffrey William Laffoley Lane |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Grove Saint Peters Road Hayling Island Hampshire PO11 0RX |
Director Name | Anthony James Turner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Chichester Drive Chelmsford Essex CM1 7SA |
Secretary Name | Anthony James Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Chichester Drive Chelmsford Essex CM1 7SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Chiswell Street London EC1Y 4TY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
23 January 2007 | Secretary resigned;director resigned (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed;new director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 75 springfield road chelmsford essex CM2 6JB (1 page) |
19 December 2006 | Return made up to 01/06/06; full list of members (8 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
1 June 2004 | Incorporation (16 pages) |