Milan
Italy
Director Name | Mr Roar Gangdal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 15 Poland Street London W1F 8QE |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Third Floor 15 Poland Street London W1F 8QE |
Secretary Name | Poland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2008) |
Correspondence Address | 15 Poland Street London W1F 8QE |
Registered Address | 68 King William Street London EC4N 7DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,156 |
Gross Profit | £1,939 |
Net Worth | £2 |
Cash | £390 |
Current Liabilities | £2,208 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2009 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
23 October 2009 | Termination of appointment of Roar Gangdal as a director (1 page) |
23 October 2009 | Termination of appointment of Roar Gangdal as a director (1 page) |
23 October 2009 | Termination of appointment of Poland Secretaries Limited as a secretary (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from third floor 15 poland street london W1F 8QE (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from third floor 15 poland street london W1F 8QE (1 page) |
30 July 2008 | Director appointed mirco attilio casiraghi (2 pages) |
30 July 2008 | Director appointed mirco attilio casiraghi (2 pages) |
8 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
23 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Secretary's particulars changed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: third floor 55 gower street london WC1E 6HQ (1 page) |
3 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
13 October 2005 | Company name changed strappo LTD.\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed strappo LTD.\certificate issued on 13/10/05 (2 pages) |