Camposampiero
35012
Italy
Secretary Name | Siro Cabrele |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 June 2013) |
Role | Accounter |
Correspondence Address | Via Monte Pasubio N.36 Pieve D.Curtarolo Padova 35010 Italy |
Director Name | Corrado Bonino |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | Via E Duse 5 Carmagiola 10022 Italy |
Secretary Name | Simone Cabras |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 405 Holloway Road London N7 6HJ |
Director Name | Simone Cabras |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Flat 2 405 Holloway Road London N7 6HJ |
Director Name | Pier Giuseppe Demuro |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 5 Canonbie Road London SE23 3AW |
Registered Address | Unit 4 Westpoint Trading Estate Alliance Road London W3 0RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 November 2006 | New director appointed (3 pages) |
2 November 2006 | New director appointed (3 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
6 February 2006 | Incorporation (16 pages) |
6 February 2006 | Incorporation (16 pages) |