Castellammare Di Stabia
80053
Italy
Director Name | Ulick James McEvaddy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 October 2009) |
Role | Co Exec |
Correspondence Address | Auburn House Malahide County Dublin Irish |
Director Name | Ferdinando Spagnuolo |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 October 2009) |
Role | Company Director |
Correspondence Address | Piazza Unita Italia 14 Castellamare Di Stabia (Naples) 80053 Foreign |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 115c Cannon Street Road London E1 2LX |
Director Name | Mr William Jonathan Richard Pennefather |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Westmark House Midhurst Road Sheet Hants GU31 5AT |
Secretary Name | Mr William Jonathan Richard Pennefather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | Westmark House Midhurst Road Sheet Hants GU31 5AT |
Director Name | Mr Jeffery Roger Munk |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 July 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rectory Cottage The Green Hardwick Aylesbury Bucks HP22 2DU |
Director Name | Mr Roderick John Sinclair |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 May 2007) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Downgate Farm Steep Marsh Petersfield Hampshire GU32 2BP |
Secretary Name | David McLaren Rabagiati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2007) |
Role | Company Director |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Director Name | Mr Philip Hammond Rhys Gwyn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House Kilmeston Alresford Hampshire SO24 0NL |
Registered Address | Grant Thornton House Melton Street Euston London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2009 | Administrator's progress report to 24 June 2009 (8 pages) |
9 July 2009 | Notice of move from Administration to Dissolution (8 pages) |
4 February 2009 | Administrator's progress report to 24 December 2008 (10 pages) |
14 August 2008 | Administrator's progress report to 24 June 2008 (10 pages) |
5 August 2008 | Notice of extension of period of Administration (1 page) |
14 July 2008 | Notice of extension of period of Administration (1 page) |
29 January 2008 | Administrator's progress report (10 pages) |
23 November 2007 | Result of meeting of creditors (25 pages) |
12 September 2007 | Secretary resigned (1 page) |
28 August 2007 | Statement of administrator's proposal (26 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 3 cloth street barbican london EC1A 7NP (1 page) |
20 August 2007 | New director appointed (3 pages) |
20 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
11 August 2007 | Location of register of members (1 page) |
16 July 2007 | Appointment of an administrator (1 page) |
10 July 2007 | Particulars of mortgage/charge (7 pages) |
2 July 2007 | Director resigned (1 page) |
20 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Memorandum and Articles of Association (24 pages) |
20 January 2007 | Resolutions
|
7 January 2007 | Ad 20/12/06--------- £ si [email protected]=1459900 £ ic 100/1460000 (2 pages) |
7 January 2007 | Div 21/12/06 (1 page) |
7 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
7 January 2007 | Nc inc already adjusted 20/12/06 (1 page) |
7 January 2007 | Resolutions
|
18 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Secretary resigned;director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
13 June 2006 | Particulars of mortgage/charge (8 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Memorandum and Articles of Association (14 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2006 | New secretary appointed;new director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
22 March 2006 | Company name changed midlex one hundred and forty thr ee LIMITED\certificate issued on 22/03/06 (2 pages) |