Anerley
London
SE20 8ED
Director Name | Mr Vincenzo Santomauro |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 05 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell House Willows Green Great Leighs Chelmsford Essex CM3 1QB |
Secretary Name | Mr Vincenzo Santomauro |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 05 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell House Willows Green Great Leighs Chelmsford Essex CM3 1QB |
Director Name | Mr Damian Paul Barrett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Director Sec |
Country of Residence | England |
Correspondence Address | 29 Finchley Avenue Chelmsford Essex CM2 9BX |
Director Name | Mr Hector Francis Stuart Seavill |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Huron Drive Liphook Hampshire GU30 7TZ |
Secretary Name | Mr Damian Paul Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Role | Director Sec |
Country of Residence | England |
Correspondence Address | 29 Finchley Avenue Chelmsford Essex CM2 9BX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 11 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Application to strike the company off the register (3 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 May 2010 | Director's details changed for Pantaleone Mercurio on 2 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Pantaleone Mercurio on 2 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Pantaleone Mercurio on 2 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
22 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: unit 6 reeds farm estate writtle chelmsford essex CM1 3SB (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | New secretary appointed;new director appointed (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: unit 6 reeds farm estate writtle chelmsford essex CM1 3SB (1 page) |
14 July 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
29 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: unit 5, merton road industrial estate 271 merton road wandsworth london SW18 5JS (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: unit 5, merton road industrial estate 271 merton road wandsworth london SW18 5JS (1 page) |
27 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
8 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 07/03/04; full list of members
|
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Ad 07/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | Ad 07/03/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed;new director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
7 March 2003 | Incorporation (12 pages) |
7 March 2003 | Incorporation (12 pages) |