London
EC4M 8BU
Director Name | Mr Vincenzo Aronica |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 June 2014(38 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 31 March 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2nd Floor Juxon House 100, St. Paul's Churchyard London EC4M 8BU |
Director Name | Mrs Giovanna Aronica |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Argyle Street London WC1H 8EP |
Director Name | Mr Vincenzo Aronica |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Argyle Street London WC1H 8EP |
Secretary Name | Mrs Gesua Alongi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 35-37 Argyle Street London WC1H 8EP |
Director Name | Mr Calogero Aronica |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Juxon House 100, St. Paul's Churchyard London EC4M 8BU |
Registered Address | 2nd Floor Juxon House 100, St. Paul's Churchyard London EC4M 8BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
26 at £1 | Mr Vincenzo Aronica 26.00% Ordinary A |
---|---|
26 at £1 | Mrs Giovanna Aronica 26.00% Ordinary A |
16 at £1 | Cologero Aronica 16.00% Ordinary B |
16 at £1 | Giovani Aronica 16.00% Ordinary B |
16 at £1 | Mrs Gesua Alongi 16.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£178,800 |
Cash | £200 |
Current Liabilities | £45,416 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Termination of appointment of Calogero Aronica as a director on 1 June 2014 (1 page) |
10 June 2014 | Appointment of Mr Vincenzo Aronica as a director on 1 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Calogero Aronica as a director on 1 June 2014 (1 page) |
10 June 2014 | Appointment of Mr Vincenzo Aronica as a director on 1 June 2014 (2 pages) |
22 May 2014 | Registered office address changed from C/O Giambrone Ltd 60 Mark Lane London EC3R 7nd United Kingdom on 22 May 2014 (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Accounts made up to 31 March 2013 (8 pages) |
26 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Termination of appointment of Giovanna Aronica as a director on 1 January 2013 (1 page) |
4 January 2013 | Appointment of Mr Calogero Aronica as a director on 1 January 2013 (2 pages) |
4 January 2013 | Termination of appointment of Vincenzo Aronica as a director on 1 January 2013 (1 page) |
4 January 2013 | Termination of appointment of Giovanna Aronica as a director on 1 January 2013 (1 page) |
4 January 2013 | Registered office address changed from C/O Bww 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN on 4 January 2013 (1 page) |
4 January 2013 | Termination of appointment of Gesua Alongi as a secretary on 1 January 2013 (1 page) |
4 January 2013 | Registered office address changed from C/O Bww 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN on 4 January 2013 (1 page) |
4 January 2013 | Termination of appointment of Vincenzo Aronica as a director on 1 January 2013 (1 page) |
4 January 2013 | Appointment of Mr Calogero Aronica as a secretary on 1 January 2013 (1 page) |
4 January 2013 | Termination of appointment of Gesua Alongi as a secretary on 1 January 2013 (1 page) |
4 January 2013 | Appointment of Mr Calogero Aronica as a director on 1 January 2013 (2 pages) |
4 January 2013 | Appointment of Mr Calogero Aronica as a secretary on 1 January 2013 (1 page) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Director's details changed for Mr Vincenzo Aronica on 12 July 2010 (2 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Director's details changed for Mrs Giovanna Aronica on 12 July 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: c/o bww 10 dashwood avenue high wycombe buckinghamshire HP12 3DN (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 15 ledborough wood beaconsfield bucks HP9 2DJ (1 page) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
19 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 July 2004 | Return made up to 23/07/04; full list of members (8 pages) |
8 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 September 2003 | Return made up to 23/07/03; full list of members (8 pages) |
11 July 2003 | Resolutions
|
11 July 2003 | Resolutions
|
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 July 2002 | Return made up to 23/07/02; full list of members (8 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members (7 pages) |
9 January 2001 | (4 pages) |
13 September 2000 | Return made up to 23/07/00; full list of members (7 pages) |
29 October 1999 | (5 pages) |
10 August 1999 | Return made up to 23/07/99; no change of members (4 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | (6 pages) |
5 December 1997 | (5 pages) |
28 July 1997 | Return made up to 23/07/97; full list of members
|
21 August 1996 | (6 pages) |
24 July 1996 | Return made up to 23/07/96; full list of members (5 pages) |
19 October 1995 | (7 pages) |
6 November 1975 | Certificate of incorporation (1 page) |