Trapani
9100
Director Name | Mr Andreas Jenk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Sales Executive |
Country of Residence | Germany |
Correspondence Address | 151 Brighton Road Purley Surrey CR8 4HE |
Director Name | Abate Vito |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 November 2010) |
Role | Engineer |
Country of Residence | Italy |
Correspondence Address | 34 Via San Barnaba Valderice Italy 91019 |
Director Name | Mr Andreas Jenk |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 25 February 2011) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 605 Antonine Heights City Walk London SE1 3DF |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Correspondence Address | 1a Pope Street London SE1 3PH |
Registered Address | Second Floor 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Gower Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
20 August 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 20 August 2015 (1 page) |
20 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
14 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
24 October 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
21 June 2012 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 21 June 2012 (2 pages) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Appointment of Abate Vito as a director (2 pages) |
1 July 2011 | Termination of appointment of Andreas Jenk as a director (1 page) |
29 November 2010 | Appointment of Mr Andreas Jenk as a director (2 pages) |
26 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Termination of appointment of Abate Vito as a director (1 page) |
14 June 2010 | Termination of appointment of Andreas Jenk as a director (1 page) |
14 June 2010 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
14 June 2010 | Appointment of Abate Vito as a director (2 pages) |
14 August 2009 | Incorporation (13 pages) |