Via C Maraini 13
Lugano
6900
Switzerland
Secretary Name | Elizabeth Ann Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 February 2000) |
Role | Company Director |
Correspondence Address | Residence Majestic Via C Maraini 13 Lugano 6900 Switzerland |
Director Name | Mr Stephen Pearl |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 February 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smallfields 53 Broad Street Green Road Great Totham Maldon Essex CM9 8NX |
Director Name | SMC Investments Plc (Corporation) |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Status | Closed |
Appointed | 20 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 February 2000) |
Correspondence Address | Aton House 149 Leigh Road Leigh On Sea Essex SS9 1JF |
Director Name | Daniel Colin Sullivan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | Bennetts Farm Hall Lane Shenfield Essex CM15 0SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | SMC Investments Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 August 1997) |
Correspondence Address | Aton House 149 Leigh Road Leigh On Sea Essex SS9 1JF |
Registered Address | Aton House 149 Leigh Road Leigh On Sea Essex SS9 1JF |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 July 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 September 1999 | Application for striking-off (2 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
31 July 1997 | Incorporation (12 pages) |