Quzmi
Malta
Foreign
Director Name | Anthony Vella |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 12 July 1995(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 30 Triq Ta Fuq Il-Widien Hellieha Malta |
Secretary Name | Patrick Vella |
---|---|
Nationality | Maltese |
Status | Closed |
Appointed | 12 July 1995(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 308 Undercliffe Road Santa Maria Estate Mellieha Foreign Malta |
Director Name | Mr Derek Cottam |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1995) |
Role | Design Consultant |
Correspondence Address | 1 East Green Messingham Scunthorpe South Humberside DN17 3QU |
Director Name | Mr Paul Formosa |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1995) |
Role | Cabinet Maker |
Correspondence Address | 75 St Sebastian Street Qormi Foreign |
Secretary Name | Mr Derek Cottam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 1 East Green Messingham Scunthorpe South Humberside DN17 3QU |
Registered Address | Grant Thornton 28 Kenwood Park R Sheffield S7 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2004 | Auditor's resignation (1 page) |
31 March 2003 | Full accounts made up to 31 March 2001 (11 pages) |
31 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 February 2003 | Return made up to 31/10/02; full list of members
|
6 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 November 2000 | Return made up to 31/10/00; no change of members (6 pages) |
18 April 2000 | Return made up to 31/10/99; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 December 1999 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
22 January 1998 | Return made up to 31/10/97; no change of members (4 pages) |
13 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 March 1997 | Return made up to 31/10/96; full list of members (6 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: malcolm c foy co solicitors 52 hallgate doncaster south yorkshire DN1 3PB (1 page) |
14 February 1996 | Return made up to 31/10/95; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 July 1995 | Secretary resigned;director resigned (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 1 east green messingham scunthorpe south humberside (1 page) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 May 1995 | Ad 04/05/95--------- £ si 36@1=36 £ ic 4/40 (2 pages) |
26 April 1995 | Return made up to 31/10/93; full list of members (8 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: units 2A and 3A mercia way park farm road foxhills industrial estate scunthorpe,s humberside.DN15 8RE (1 page) |
26 April 1995 | Return made up to 31/10/94; full list of members (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1993 (8 pages) |
26 April 1995 | Director resigned (2 pages) |