Anick
Northumberland
NE46 4LW
Director Name | Mr Riccardo Vincenzo Abbate |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Director Name | Timothy John Ryan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 18 March 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Director Name | T&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2011 | Termination of appointment of Timothy Ryan as a director (2 pages) |
6 May 2011 | Termination of appointment of Timothy Ryan as a director (2 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
5 May 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
3 June 2010 | Appointment of Timothy John Ryan as a director (3 pages) |
3 June 2010 | Appointment of Timothy John Ryan as a director (3 pages) |
11 May 2010 | Appointment of Professor Harry James Bradbury as a director (3 pages) |
11 May 2010 | Appointment of Professor Harry James Bradbury as a director (3 pages) |
5 May 2010 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Termination of appointment of Riccardo Abbate as a director (2 pages) |
5 May 2010 | Termination of appointment of T&H Directors Limited as a director (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Termination of appointment of Riccardo Abbate as a director (2 pages) |
5 May 2010 | Termination of appointment of T&H Directors Limited as a director (2 pages) |
5 May 2010 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
26 November 2009 | Sub-division of shares on 20 November 2009 (5 pages) |
26 November 2009 | Sub-division of shares on 20 November 2009 (5 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Company name changed busara holdings LIMITED\certificate issued on 09/11/09
|
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Company name changed busara holdings LIMITED\certificate issued on 09/11/09
|
19 October 2009 | Director's details changed for Riccardo Vincenzo Abbate on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Riccardo Vincenzo Abbate on 1 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Riccardo Vincenzo Abbate on 1 October 2009 (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
26 May 2009 | Accounts made up to 30 April 2009 (1 page) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
27 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
27 December 2008 | Accounts made up to 30 April 2008 (1 page) |
8 October 2008 | Director appointed riccardo vincenzo abbate (2 pages) |
8 October 2008 | Director appointed riccardo vincenzo abbate (2 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
27 June 2007 | Memorandum and Articles of Association (11 pages) |
27 June 2007 | Memorandum and Articles of Association (11 pages) |
20 June 2007 | Company name changed stillness 882 LIMITED\certificate issued on 20/06/07 (2 pages) |
20 June 2007 | Company name changed stillness 882 LIMITED\certificate issued on 20/06/07 (2 pages) |
28 April 2007 | Resolutions
|
2 April 2007 | Incorporation (19 pages) |