Basildon
Essex
SS16 6ED
Secretary Name | Carmelo Massaro |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 18 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 October 2000) |
Role | Designer |
Correspondence Address | 5 Church Street Folkestone Kent CT20 1SE |
Secretary Name | Valerie Anne Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Roding Way Wickford Essex SS12 9BD |
Director Name | Carmelo Massaro |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 August 1999) |
Role | Designer |
Correspondence Address | 5 Church Street Folkestone Kent CT20 1SE |
Director Name | Antonio Sorano |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 month (resigned 20 April 1999) |
Role | Designer |
Correspondence Address | 5 Church Street Folkestone Kent CT20 1SE |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 August 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
29 March 1999 | Ad 23/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 1999 | New secretary appointed;new director appointed (2 pages) |
25 March 1999 | Company name changed trefn puno company LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Return made up to 30/12/98; full list of members (6 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
30 December 1997 | Incorporation (17 pages) |