Milan
Italian
Secretary Name | Protopapa Fernando |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 10 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 July 1998) |
Role | Secretary |
Correspondence Address | Kemps Farm Turkey Cock Lane Stanway Essex CO4 3BN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Protopapa Fernando |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1997) |
Role | Tile Consultant |
Correspondence Address | Kemps Farm Turkey Cock Lane Stanway Essex CO4 3BN |
Registered Address | 35 East Street Colchester Essex CO1 2TP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
31 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 February 1998 | Application for striking-off (1 page) |
13 January 1998 | Director resigned (1 page) |
28 January 1997 | Return made up to 03/01/97; full list of members
|
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Company name changed xanadustar LIMITED\certificate issued on 06/06/96 (2 pages) |
2 June 1996 | Ad 01/06/96--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
19 April 1996 | Resolutions
|
3 January 1996 | Incorporation (22 pages) |