111 Piccadilly
Manchester
M1 2HX
Secretary Name | The Registry Of Business Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2006(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 October 2007) |
Correspondence Address | Suite 110 111 Piccadilly Manchester M1 2HX |
Director Name | Luca Di Consolo |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 910 405 Kings Road London SW10 0BB |
Secretary Name | Mark Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 110 111, Piccadilly Manchester M1 2HX |
Director Name | Alan Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 May 2006(3 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | Suite 110 111 Piccadilly Manchester M1 2HX |
Director Name | Alan Wood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Credit Geneva (Private Capital) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 October 2006) |
Correspondence Address | Suite 110 111, Piccadilly Manchester M1 2HX |
Director Name | Credit Geneva (Private Capital) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 October 2006) |
Correspondence Address | Suite 110 111, Piccadilly Manchester M1 2HX |
Registered Address | Suite 110 111, Piccadilly Manchester M1 2HX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |