Rome
00187
Foreign
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2006(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 October 2009) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Patrice Cohen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Broker |
Correspondence Address | 15 Grove Court Drayton Gardens London SW10 9QY |
Director Name | Guido Fienga |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Via Di Forte Bravetta 21 Rome 00164 Foreign |
Director Name | Gerard Andre Hess |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Car Dealer |
Correspondence Address | 24 Rue De Fort-Louis Strasbourg 67000 Foreign |
Director Name | Paolo Lo Bascio |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Via Del Tuscolo 35 Monte Porzio Catone 00040 Italy |
Director Name | Mr Jean Francois Prevost |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 33 Rue Lisbonne Paris 75008 Foreign |
Secretary Name | Mr Jean Francois Prevost |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 33 Rue Lisbonne Paris 75008 Foreign |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2009 | Application for striking-off (1 page) |
17 June 2009 | Appointment terminated director gerard hess (1 page) |
17 June 2009 | Appointment terminated director jean prevost (1 page) |
8 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 December 2008 | Appointment terminated director patrice cohen (1 page) |
20 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 May 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
5 May 2006 | Ad 18/04/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Nc inc already adjusted 18/04/06 (1 page) |
28 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: 78 fleet street 2ND floor london EC4Y 1HY (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | New director appointed (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 16B north end road golders green london NW11 7PH (1 page) |
22 April 2005 | New director appointed (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 16B north end road london NW11 7PH (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Director resigned (1 page) |