Rome
00197
Italy
Secretary Name | Bortolo Fabrizio Venturelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | 15 Paolo Frisi Rome 00197 Italy |
Director Name | Ms Suzane Takieddine |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(15 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hounslow Gardens Hounslow, Tw3 2du Middlesex |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 1999) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Isherwood Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1995(5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 January 2003) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 1999) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 October 2011) |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ |
Director Name | Marketdrive Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(7 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2008) |
Correspondence Address | 3rd Floor 31 Dover Street London W1S 4ND |
Director Name | European Investments Management Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2011) |
Correspondence Address | Toison D'Or 67 1060 Brussels |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bortolo Fabrizio Venturelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,983 |
Current Liabilities | £8,784 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2022 | Application to strike the company off the register (3 pages) |
6 June 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
18 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
25 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
27 March 2019 | Registered office address changed from Second Floor 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 27 March 2019 (1 page) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
16 June 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
16 June 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
4 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
4 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
11 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 September 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
17 September 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 August 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
8 August 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
1 November 2012 | Total exemption full accounts made up to 31 January 2012 (8 pages) |
28 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Appointment of Bortolo Fabrizo Venturelli as a director (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 December 2011 | Secretary's details changed for Ashcroft Cameron Secretaries Limited on 31 December 2010 (3 pages) |
1 December 2011 | Secretary's details changed for Ashcroft Cameron Secretaries Limited on 31 December 2010 (3 pages) |
1 December 2011 | Termination of appointment of European Investments Management Nv as a director (2 pages) |
1 December 2011 | Termination of appointment of Ashcroft Cameron Secretaries Limited as a secretary (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 December 2011 | Registered office address changed from 31 Dover Street 3Rd Floor London W1S 4ND England on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 31 Dover Street 3Rd Floor London W1S 4ND England on 1 December 2011 (2 pages) |
1 December 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
1 December 2011 | Appointment of Bortolo Fabrizio Venturelli as a secretary (3 pages) |
1 December 2011 | Termination of appointment of Ashcroft Cameron Secretaries Limited as a secretary (2 pages) |
1 December 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (14 pages) |
1 December 2011 | Appointment of Bortolo Fabrizo Venturelli as a director (3 pages) |
1 December 2011 | Appointment of Bortolo Fabrizio Venturelli as a secretary (3 pages) |
1 December 2011 | Termination of appointment of European Investments Management Nv as a director (2 pages) |
1 December 2011 | Registered office address changed from 31 Dover Street 3Rd Floor London W1S 4ND England on 1 December 2011 (2 pages) |
21 November 2011 | Administrative restoration application (3 pages) |
21 November 2011 | Administrative restoration application (3 pages) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Termination of appointment of Suzane Takieddine as a director (1 page) |
28 April 2011 | Termination of appointment of Suzane Takieddine as a director (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 September 2010 | Appointment of Ms. Suzane Takieddine as a director (2 pages) |
30 September 2010 | Appointment of Ms. Suzane Takieddine as a director (2 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Ashcroft Cameron Secretaries Limited on 18 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Ashcroft Cameron Secretaries Limited on 18 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from , 3Rd Floor, 31 Dover Street, London, W1S 4ND on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from , 3Rd Floor, 31 Dover Street, London, W1S 4ND on 19 January 2010 (1 page) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
4 November 2008 | Director appointed european investments management nv (3 pages) |
4 November 2008 | Director appointed european investments management nv (3 pages) |
16 October 2008 | Appointment terminated director marketdrive consultants LIMITED (1 page) |
16 October 2008 | Appointment terminated director marketdrive consultants LIMITED (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
19 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
14 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 18/01/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
23 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 September 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
8 September 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
25 February 2003 | Return made up to 18/01/03; full list of members
|
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Return made up to 18/01/03; full list of members
|
9 February 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
3 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 10 orange street, london, WC2H 7DQ (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 10 orange street, london, WC2H 7DQ (1 page) |
21 February 2002 | Return made up to 18/01/02; full list of members (5 pages) |
21 February 2002 | Return made up to 18/01/02; full list of members (5 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
19 February 2001 | Return made up to 18/01/01; full list of members (5 pages) |
19 February 2001 | Return made up to 18/01/01; full list of members (5 pages) |
4 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
4 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
5 May 2000 | Full accounts made up to 31 January 1999 (11 pages) |
5 May 2000 | Full accounts made up to 31 January 1999 (11 pages) |
30 March 2000 | Return made up to 18/01/00; full list of members (6 pages) |
30 March 2000 | Return made up to 18/01/00; full list of members (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 4TH floor, 50 hans crescent, london, SW1X 0NB (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 4TH floor, 50 hans crescent, london, SW1X 0NB (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 February 1999 | Return made up to 18/01/99; no change of members
|
1 February 1999 | Return made up to 18/01/99; no change of members
|
17 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
17 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
9 February 1998 | Return made up to 18/01/98; no change of members (11 pages) |
9 February 1998 | Return made up to 18/01/98; no change of members (11 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
28 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
29 October 1997 | New director appointed (4 pages) |
29 October 1997 | New director appointed (4 pages) |
30 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
19 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
19 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
23 June 1995 | Director resigned (1 page) |
23 June 1995 | Secretary resigned (2 pages) |
23 June 1995 | Secretary resigned (1 page) |
23 June 1995 | Director resigned (1 page) |
23 June 1995 | Secretary resigned (1 page) |
23 June 1995 | Secretary resigned (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 January 1995 | Incorporation (23 pages) |
18 January 1995 | Incorporation (23 pages) |