00040 Nemi (Roma)
Foreign
Italy
Director Name | Jonghoo Lee |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Korean |
Status | Closed |
Appointed | 14 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 August 2012) |
Role | Ceo President |
Country of Residence | Korea |
Correspondence Address | 209-304 Midoapt Daechidong Kang Nam Ku Seoul Foreign |
Secretary Name | Mr Kenneth John Mactaggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 August 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Director Name | Andrei Arefiev |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 14 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 48-42 Zvezdny Gorodok Moscow 161160 Russia |
Director Name | Sung Woo Cho |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Korea |
Status | Resigned |
Appointed | 14 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2003) |
Role | Vice President |
Correspondence Address | 22859 Del Valle St 101 Woodland Hills 91364 C A United States |
Director Name | Larry Wayne Kessler |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2003) |
Role | Chairman |
Correspondence Address | 8 Buell Mansion Cherry Hills Village Colorado Co80110 United States |
Director Name | Robert James McLaughlin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 14 Chestnut Avenue Killearn Glasgow G63 9SJ Scotland |
Director Name | Rob Meli |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Maple House 3 Potters Field Liss Hampshire GU33 7RS |
Director Name | Robert Meli |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | Maple House 3 Potters Field Liss Hampshire GU33 7RS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 1 58 Low Friar Street Newcastle Northumberland NE1 5UE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Termination of appointment of Andrei Arefiev as a director (1 page) |
18 March 2011 | Termination of appointment of Andrei Arefiev as a director (1 page) |
2 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-03-02
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Jonghoo Lee on 4 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Jonghoo Lee on 4 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Jonghoo Lee on 4 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Giuseppe Caltabiano on 4 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Giuseppe Caltabiano on 4 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrei Arefiev on 4 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Giuseppe Caltabiano on 4 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrei Arefiev on 4 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrei Arefiev on 4 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1 low friar street newcastle northumberland NE1 5UE (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1 low friar street newcastle northumberland NE1 5UE (1 page) |
25 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
24 December 2008 | Return made up to 04/01/08; full list of members (4 pages) |
24 December 2008 | Return made up to 04/01/08; full list of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from sjd accountancy bowie house 20 high street tring HP23 5AP (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from sjd accountancy bowie house 20 high street tring HP23 5AP (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 April 2007 | Return made up to 04/01/07; no change of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 April 2007 | Return made up to 04/01/07; no change of members (7 pages) |
28 July 2006 | Return made up to 04/01/06; full list of members (7 pages) |
28 July 2006 | Return made up to 04/01/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: ipark london 3 shortlands hammersmith london W6 8DA (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: ipark london 3 shortlands hammersmith london W6 8DA (1 page) |
28 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 July 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
1 July 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 March 2004 | Return made up to 04/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 04/01/04; full list of members (7 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: lutidine house newark lane ripley surrey GU23 6BS (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: lutidine house newark lane ripley surrey GU23 6BS (1 page) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 04/01/03; full list of members (9 pages) |
29 January 2003 | Return made up to 04/01/03; full list of members
|
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: maple house 3 potters field liss hampshire GU33 7RS (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: maple house 3 potters field liss hampshire GU33 7RS (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Nc inc already adjusted 14/01/02 (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Nc inc already adjusted 14/01/02 (1 page) |
22 January 2002 | Resolutions
|
21 January 2002 | Company name changed cybernet enea LIMITED\certificate issued on 21/01/02 (2 pages) |
21 January 2002 | Company name changed cybernet enea LIMITED\certificate issued on 21/01/02 (2 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Incorporation (6 pages) |
4 January 2002 | Incorporation (6 pages) |