Panama
Director Name | Lamberto Spagnoli |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Developer |
Correspondence Address | Via Delle Rimembranze 2 Londa (Florence) Tuscany 50060 Italy |
Director Name | Dr Paolo Spagnoli |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Hop Studios 2 Jamaica Road London SE1 2BX |
Secretary Name | Dr Paolo Spagnoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 236 The Circle Queen Elizabeth Street London SE1 2JU |
Director Name | Ferruccio Spagnoli |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(15 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 236 The Circle Queen Elizabeth Street London SE1 2JU |
Secretary Name | Ferruccio Spagnoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(15 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 236 The Circle Queen Elizabeth Street London SE1 2JU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hop Studios 2 Jamaica Road London SE1 2BX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
99 at £1 | Dr Paolo Spagnoli 99.00% Ordinary |
---|---|
1 at £1 | Lamberto Spagnoli 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£363 |
Current Liabilities | £143,132 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2014 | Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Hop Studios 2 Jamaica Road London SE1 2BX on 7 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Adrian Vargas Rodriguez as a director on 1 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Paolo Spagnoli as a director on 1 July 2014 (1 page) |
7 August 2014 | Appointment of Mr Adrian Vargas Rodriguez as a director on 1 July 2014 (2 pages) |
7 August 2014 | Appointment of Mr Adrian Vargas Rodriguez as a director on 1 July 2014 (2 pages) |
7 August 2014 | Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Hop Studios 2 Jamaica Road London SE1 2BX on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Paolo Spagnoli as a director on 1 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Paolo Spagnoli as a director on 1 July 2014 (1 page) |
7 August 2014 | Registered office address changed from The Apple Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ to Hop Studios 2 Jamaica Road London SE1 2BX on 7 August 2014 (1 page) |
26 April 2014 | Voluntary strike-off action has been suspended (1 page) |
26 April 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 February 2014 | Termination of appointment of Paolo Spagnoli as a secretary on 5 January 2014 (1 page) |
7 February 2014 | Termination of appointment of Ferruccio Spagnoli as a director on 1 January 2014 (1 page) |
7 February 2014 | Termination of appointment of Ferruccio Spagnoli as a secretary on 1 January 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 February 2014 | Director's details changed for Dr Paolo Spagnoli on 1 January 2013 (2 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Termination of appointment of Paolo Spagnoli as a secretary on 5 January 2014 (1 page) |
7 February 2014 | Termination of appointment of Ferruccio Spagnoli as a secretary on 1 January 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 February 2014 | Termination of appointment of Ferruccio Spagnoli as a director on 1 January 2014 (1 page) |
7 February 2014 | Director's details changed for Dr Paolo Spagnoli on 1 January 2013 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
7 February 2014 | Director's details changed for Dr Paolo Spagnoli on 1 January 2013 (2 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 February 2014 | Termination of appointment of Ferruccio Spagnoli as a secretary on 1 January 2014 (1 page) |
7 February 2014 | Termination of appointment of Ferruccio Spagnoli as a director on 1 January 2014 (1 page) |
7 February 2014 | Termination of appointment of Paolo Spagnoli as a secretary on 5 January 2014 (1 page) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
19 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Secretary's details changed for Dr Paolo Spagnoli on 28 January 2010 (1 page) |
1 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Ferruccio Spagnoli on 28 January 2010 (1 page) |
1 March 2010 | Director's details changed for Dr Paolo Spagnoli on 28 January 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Ferruccio Spagnoli on 28 January 2010 (1 page) |
1 March 2010 | Secretary's details changed for Dr Paolo Spagnoli on 28 January 2010 (1 page) |
1 March 2010 | Director's details changed for Dr Paolo Spagnoli on 28 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Ferruccio Spagnoli on 28 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Ferruccio Spagnoli on 28 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
23 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 April 2009 | Return made up to 28/01/09; full list of members (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from hop studios 2 jamaica road london SE1 2BX (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from hop studios 2 jamaica road london SE1 2BX (1 page) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
10 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
10 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New director appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (12 pages) |
4 July 2007 | Return made up to 28/01/07; full list of members (2 pages) |
4 July 2007 | Return made up to 28/01/07; full list of members (2 pages) |
13 March 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
13 March 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
20 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 4 quarry court lime quarry mews merrow guildford surrey GU1 2RD (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 4 quarry court lime quarry mews merrow guildford surrey GU1 2RD (1 page) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
29 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
2 April 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 April 2004 | Return made up to 28/01/04; full list of members (7 pages) |
28 January 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
28 January 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
21 May 2003 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
21 May 2003 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
12 April 2003 | Return made up to 28/01/03; full list of members
|
12 April 2003 | Return made up to 28/01/03; full list of members
|
4 March 2003 | Registered office changed on 04/03/03 from: tangley house postford mill, mill lane, chilworth, guildford surrey GU4 8RT (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: tangley house postford mill, mill lane, chilworth, guildford surrey GU4 8RT (1 page) |
4 December 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
21 March 2002 | Return made up to 28/01/02; full list of members
|
21 March 2002 | Return made up to 28/01/02; full list of members
|
12 July 2001 | Total exemption full accounts made up to 31 January 2000 (9 pages) |
12 July 2001 | Total exemption full accounts made up to 31 January 2000 (9 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: suite 4 hallams court littleford lane blackheath guildford surrey GU4 8QZ (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: suite 4 hallams court littleford lane blackheath guildford surrey GU4 8QZ (1 page) |
29 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
17 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
29 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
29 March 1999 | Return made up to 28/01/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
6 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (7 pages) |
26 February 1997 | Return made up to 28/01/97; full list of members (4 pages) |
26 February 1997 | Return made up to 28/01/97; full list of members (4 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (6 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (6 pages) |
28 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |
28 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page) |
30 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |
31 May 1995 | Return made up to 28/01/95; no change of members
|
31 May 1995 | Return made up to 28/01/95; no change of members
|
28 January 1993 | Incorporation (18 pages) |
28 January 1993 | Incorporation (18 pages) |