Monticelli Terme
Montechiarugolo 43023
Italy
Secretary Name | Marco Baldassari |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 15 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Via Orzi N.4 Parma 43100 Italy |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,489 |
Cash | £5,363 |
Current Liabilities | £3,100 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Return made up to 24/02/08; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
1 June 2007 | Return made up to 24/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 24/02/06; full list of members (2 pages) |
15 May 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (2 pages) |
24 March 2005 | Statement of affairs (12 pages) |
24 March 2005 | Ad 15/03/05--------- £ si [email protected]=24 £ ic 1/25 (2 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | S-div 15/03/05 (1 page) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Company name changed officeswitch LIMITED\certificate issued on 15/03/05 (2 pages) |
24 February 2005 | Incorporation (17 pages) |