Stanmore
Middlesex
HA7 2QD
Secretary Name | Lee William Boresta |
---|---|
Status | Closed |
Appointed | 12 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 11 Coledale Drive Stanmore Middlesex HA7 2QD |
Director Name | Fabio Figarazzi |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2006(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 January 2007) |
Role | Buisnessman |
Correspondence Address | 1 Crestbrook Place Palmers Green London N13 5SB |
Director Name | Mr Francesco Figarazzi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2006(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 January 2007) |
Role | Buisnessman |
Country of Residence | England |
Correspondence Address | 99 Deansway London N9 9TY |
Secretary Name | Mr Francesco Figarazzi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2006(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 January 2007) |
Role | Buisnessman |
Country of Residence | England |
Correspondence Address | 99 Deansway London N9 9TY |
Director Name | Michele Guizzardi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2007(6 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | Via Altopiano 57/9 40037 Borgonuovo Di Sasso Marconi Italy |
Director Name | Marco Mezzetti |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2007(6 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | Via Andrea Costa 121 40100 Bologna Italy |
Secretary Name | Massimo Boresta |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2007(6 months after company formation) |
Appointment Duration | 9 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | 11 Coledale Drive Stanmore Middlesex HA7 2QD |
Director Name | Chettleburghs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Devon House Church Hill London N21 1LE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£92,242 |
Cash | £130 |
Current Liabilities | £157,566 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (3 pages) |
31 August 2010 | Application to strike the company off the register (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 August 2008 | Appointment Terminated Director marco mezzetti (1 page) |
14 August 2008 | Appointment terminated director marco mezzetti (1 page) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 August 2008 | Secretary appointed lee boresta (1 page) |
14 August 2008 | Appointment terminated secretary massimo boresta (1 page) |
14 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 August 2008 | Appointment terminated director michele guizzardi (1 page) |
14 August 2008 | Appointment Terminated Secretary massimo boresta (1 page) |
14 August 2008 | Appointment Terminated Director michele guizzardi (1 page) |
14 August 2008 | Secretary appointed lee boresta (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
12 May 2008 | Accounts made up to 31 July 2007 (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
25 September 2007 | Return made up to 12/07/07; full list of members (7 pages) |
25 September 2007 | Return made up to 12/07/07; full list of members (7 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Ad 08/01/07--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
29 January 2007 | Ad 08/01/07--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed;new director appointed (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New secretary appointed;new director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
8 August 2006 | Memorandum and Articles of Association (14 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
8 August 2006 | £ nc 100/1000000 26/07/06 (1 page) |
8 August 2006 | £ nc 100/1000000 26/07/06 (1 page) |
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Memorandum and Articles of Association (14 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
12 July 2006 | Incorporation (17 pages) |
12 July 2006 | Incorporation (17 pages) |