Monte Carlo
Mc 98000
Monaco
Director Name | Emmanuel Mastorakis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 27 July 2001(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 20 Boulevard Rainier 111 Monte Carlo Mc98000 Mc 98000 |
Director Name | Emmanuel Mastorakis |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 20 Boulevard Rainier 111 Monte Carlo Mc98000 Mc 98000 |
Director Name | Mrs Iris Dunan |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 02 February 1993(8 years, 11 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | U Bld Des Moneshetti Eden Beausoleil 06260 France |
Secretary Name | Iris Dunnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | L'Eden 11 Bld Des Moneghetti 06240 Baeusdleil France |
Secretary Name | Hollis Susan Mastdrakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(11 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 20 Bd Rainer 111 Monte Carlo 98000 Monaco Monaco |
Director Name | Gulio Francavilla |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1997(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | Via Fontana 19 Borghetto San Nicolo,Bordighera Italy Foreign |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 1993) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 February 1993) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Kidd & Spoor Harper Second Floor Norfolk House 90 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6AG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,847,655 |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2001 | Application for striking-off (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
12 July 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
5 January 2000 | Return made up to 15/12/99; full list of members
|
5 January 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
12 March 1999 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
16 March 1998 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
16 March 1998 | Return made up to 15/12/97; no change of members (4 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: churchill house churchill way cardiff south glamorgan CF1 4QX (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
9 June 1997 | Return made up to 15/12/96; no change of members
|
6 April 1997 | Accounts for a dormant company made up to 28 February 1996 (5 pages) |
8 February 1996 | Accounts for a dormant company made up to 28 February 1995 (7 pages) |
8 February 1996 | Return made up to 15/12/95; full list of members (8 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Accounts for a dormant company made up to 28 February 1994 (7 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Return made up to 15/12/94; no change of members
|