London
W4 1PP
Director Name | Mr Danilo Giovanni Guberti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | 28 Viale Sabotino Milan It20135 |
Director Name | Mr Michael John Brewster |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeway Asheridge Chesham Buckinghamshire HP5 2UX |
Registered Address | 190 Chiswick High Road London W4 1PP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
51 at £1 | Eurnav LTD 51.00% Ordinary |
---|---|
30 at £1 | Michael John Brewster 30.00% Ordinary |
19 at £1 | Finnavi LTD 19.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Termination of appointment of Michael John Brewster as a director on 1 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Michael John Brewster as a director on 1 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Michael John Brewster as a director on 1 August 2015 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 190 Chiswick High Road London W4 1PP on 3 September 2014 (1 page) |
3 September 2014 | Director's details changed for Mr Sante Dino Facchini on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Sante Dino Facchini on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 190 Chiswick High Road London W4 1PP on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 190 Chiswick High Road London W4 1PP on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Sante Dino Facchini on 3 September 2014 (2 pages) |
4 August 2014 | Termination of appointment of Danilo Giovanni Guberti as a director on 25 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Danilo Giovanni Guberti as a director on 25 July 2014 (1 page) |
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|
8 July 2013 | Incorporation Statement of capital on 2013-07-08
|