Treviso
31050
Secretary Name | Margaret Harrisson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Force Forge House Force Forge Satterthwaite Cumbria LA12 8LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 July 2002 | Application for striking-off (1 page) |
22 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
12 February 2001 | Return made up to 25/01/01; full list of members
|
27 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 2000 | Incorporation (20 pages) |