Basingstoke
Hampshire
RG23 8HY
Director Name | Mrs Maria Rosaria Sagnella |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 July 2004(same day as company formation) |
Role | Restuaranteur |
Country of Residence | United Kingdom |
Correspondence Address | 15 Claudius Drive Basingstoke Hampshire RG23 8HY |
Secretary Name | Mr Leucio Sagnella |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Claudius Drive Basingstoke Hampshire RG23 8HY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 62-64 new road basingstoke RG21 7PW (1 page) |
13 December 2007 | Statement of affairs (5 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Appointment of a voluntary liquidator (1 page) |
27 September 2006 | Return made up to 15/07/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
21 April 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
4 January 2005 | Resolutions
|
4 January 2005 | Ad 01/12/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 July 2004 | Company name changed galletto restuarant LIMITED\certificate issued on 21/07/04 (2 pages) |
15 July 2004 | Incorporation (17 pages) |
15 July 2004 | Secretary resigned (1 page) |