Ruislip
Middlesex
HA4 7LS
Secretary Name | Luciano Cancherini |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 05 November 1996(1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Restauranteur |
Correspondence Address | 30 Orchard Close Ruislip Middlesex HA4 7LS |
Secretary Name | Karen Lesley White-Cancherini |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1996(1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Flight Attendant |
Correspondence Address | 30 Orchard Close Ruislip Middlesex HA4 7LS |
Director Name | Karen Lesley White-Cancherini |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 2000) |
Role | Flight Attendant |
Correspondence Address | 30 Orchard Close Ruislip Middlesex HA4 7LS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Pannell House Charter Court, Newcomen Way Colchester Essex CO4 4YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 July 2004 | Dissolved (1 page) |
---|---|
27 April 2004 | Return of final meeting of creditors (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: the coach house the square sawbridgeworth hertfordshire CM21 9AE (1 page) |
3 July 2001 | Appointment of a liquidator (1 page) |
2 February 2001 | Court order notice of winding up (2 pages) |
15 June 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (9 pages) |
1 February 2000 | Return made up to 03/10/99; full list of members (7 pages) |
4 November 1998 | Return made up to 03/10/98; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 December 1997 | Return made up to 03/10/97; full list of members (6 pages) |
29 July 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: harold benjamin & collins(ref dk hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page) |
20 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Company name changed megamargin LIMITED\certificate issued on 13/11/96 (2 pages) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
3 October 1996 | Incorporation (15 pages) |