Terni
Cap 05100
Italy
Director Name | Maria Concetta Tizza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 May 2005(same day as company formation) |
Role | Textile Trader |
Correspondence Address | Via G.Di Vittorio 53-05100 Terni Italy |
Secretary Name | Roberto Micheli |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 18 May 2005(same day as company formation) |
Role | Textile Trader |
Correspondence Address | Via R. Sanzio 21 Terni Cap 05100 Italy |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 3rd Floor 31 Dover Street London W1S 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
8 June 2005 | Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Incorporation (15 pages) |