Naples
80100
Foreign
Director Name | Mr Alessandro Centro |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 April 2002) |
Role | Hotelier |
Correspondence Address | 33 Billy Lows Lane Potters Bar Hertfordshire EN6 1UX |
Director Name | Mr Michael Hamill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 April 2002) |
Role | Insurance Broker |
Correspondence Address | 206 High Street Barnet EN5 5SZ |
Director Name | Mrs Jean Lynch |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 April 2002) |
Role | Hotelier |
Correspondence Address | 33 Billy Lows Lane Potters Bar Hertfordshire EN6 1UX |
Secretary Name | Mrs Jean Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 33 Billy Lows Lane Potters Bar Hertfordshire EN6 1UX |
Secretary Name | Sergio Camalich |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2002(18 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 2 Micklefield Court 16 Cameron Road Croydon Surrey CR0 2SR |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(19 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 December 2003) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Secretary Name | Miller & Co. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(20 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 2004) |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Secretary Name | Morga Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2008) |
Correspondence Address | C/O G Teoli & Co Northway House 1379 High Road Whetstone N20 9NR |
Registered Address | Balfour House 741 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
900 at £1 | Augusto Aveta 90.00% Ordinary |
---|---|
100 at £1 | Olena Sharina 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,400 |
Net Worth | £21,186 |
Current Liabilities | £2,972 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Micro company accounts made up to 31 March 2014 (8 pages) |
18 June 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-06-18
|
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | Registered office address changed from C/O G Teoli & Co Accountants Northway House 1379 High Road Whetstone London N20 9LP on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from , C/O G Teoli & Co Accountants, Northway House, 1379 High Road, Whetstone London, N20 9LP on 16 May 2014 (1 page) |
16 May 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-05-16
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
12 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Director's details changed for Augusto Aveta on 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
31 August 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
22 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
5 May 2011 | Compulsory strike-off action has been suspended (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 July 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 March 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 June 2006 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
22 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 1-5 lillie road london SW6 1TX (1 page) |
30 September 2004 | Secretary resigned (1 page) |
5 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 March 2003 | Director's particulars changed (1 page) |
24 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: alpha house 176A high street barnet hertfordshire EN5 5SZ (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 December 2000 | Return made up to 31/12/00; full list of members (7 pages) |
24 May 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: regency house 33 wood street barnet herts EN5 4BE (1 page) |
26 March 1997 | Return made up to 31/12/96; no change of members
|
25 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (14 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (10 pages) |