Milanese
20097
Italy
Director Name | Nicholas Mark Keenan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years (closed 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Lauderdale Mansions Lauderdale Road London W9 1NF |
Director Name | Marco Talamonti |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 26 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Queenstown Road Chelsea Bridge Wharf London SW8 4NT |
Secretary Name | Francesca Dal Bello |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(2 years after company formation) |
Appointment Duration | 1 year, 12 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | 203b Garratt Lane London SW18 4DS |
Director Name | Martin Graham John Layzell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Chartered Geoligist |
Correspondence Address | 65 Gloucester Crescent London NW1 7EG |
Director Name | Mr John Alexander Van Der Welle |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 22 Sandpit Lane St. Albans Hertfordshire AL1 4HL |
Secretary Name | Mr John Alexander Van Der Welle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northlands 22 Sandpit Lane St. Albans Hertfordshire AL1 4HL |
Director Name | Mr James Corbett |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 December 2008) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 99 Sinclair Street Helensburgh Dunbartonshire G84 8TX Scotland |
Director Name | Edmund Sullivan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 15 December 2008) |
Role | Executive |
Correspondence Address | 137 Sceptre Court, N.W. Calgary Alberta T3l 1x9 |
Secretary Name | Errikos Georgiades |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 December 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | 64 Carroll House Craven Terrace London W2 3PR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Eni House 10 Ebury Bridge Road London SW1W 8PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Application to strike the company off the register (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
17 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (18 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Return made up to 06/02/09; full list of members (10 pages) |
8 April 2009 | Return made up to 06/02/09; full list of members (10 pages) |
23 March 2009 | Director appointed abdurahman benyezza (3 pages) |
23 March 2009 | Director appointed abdurahman benyezza (3 pages) |
10 March 2009 | Appointment Terminated Secretary errikos georgiades (1 page) |
10 March 2009 | Appointment terminated secretary errikos georgiades (1 page) |
5 March 2009 | Secretary appointed francesca dal bello (2 pages) |
5 March 2009 | Director appointed marco talamonti (4 pages) |
5 March 2009 | Appointment terminated director james corbett (1 page) |
5 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
5 March 2009 | Director appointed nicholas mark keenan (3 pages) |
5 March 2009 | Director appointed marco talamonti (4 pages) |
5 March 2009 | Secretary appointed francesca dal bello (2 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 10 queen street place london EC4R 1BE (1 page) |
5 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
5 March 2009 | Director appointed nicholas mark keenan (3 pages) |
5 March 2009 | Appointment terminated director edmund sullivan (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 10 queen street place london EC4R 1BE (1 page) |
5 March 2009 | Appointment Terminated Director martin layzell (1 page) |
5 March 2009 | Appointment Terminated Director james corbett (1 page) |
5 March 2009 | Appointment terminated director martin layzell (1 page) |
5 March 2009 | Appointment Terminated Director edmund sullivan (1 page) |
8 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
8 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
29 March 2008 | Return made up to 06/02/08; full list of members (7 pages) |
29 March 2008 | Return made up to 06/02/08; full list of members (7 pages) |
22 December 2007 | Secretary resigned;director resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Secretary resigned;director resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
22 December 2007 | New director appointed (2 pages) |
17 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |