London
E1 6JE
Director Name | Mr Carlo D'Alterio |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 November 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Honeyman Close London NW6 7AZ |
Director Name | Mr Sabatino Dalterio |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 November 1996(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | Via Nicola Nicolini N 68 Napoli 80141 Italy Foreign |
Secretary Name | Mr Sabatino Dalterio |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 November 1996(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 October 2012) |
Role | Company Director |
Correspondence Address | Via Nicola Nicolini N 68 Napoli 80141 Italy Foreign |
Director Name | Mrs Carmela Cono |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Honeyman Close London NW6 7AZ |
Director Name | Mr Carlo Dalterio |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2012(15 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 08 February 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 128 Shoreditch High Street London E1 6JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 128 Shoreditch High Street London E1 6JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
2 at £1 | Gueoula D'alterio 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £200 |
Net Worth | £2,307 |
Cash | £1,103 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2014 | Registered office address changed from 29 Honeyman Close London NW6 7AZ on 28 June 2014 (1 page) |
22 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
21 November 2013 | Registered office address changed from 128 Shoreditch High Street London E1 6JE England on 21 November 2013 (1 page) |
24 April 2013 | Appointment of Mr Luigi Maraniello as a director on 8 February 2013 (2 pages) |
24 April 2013 | Termination of appointment of Carlo Dalterio as a director on 8 February 2013 (1 page) |
24 April 2013 | Appointment of Mr Luigi Maraniello as a director on 8 February 2013 (2 pages) |
24 April 2013 | Termination of appointment of Carlo Dalterio as a director on 8 February 2013 (1 page) |
20 April 2013 | Registered office address changed from 29 Honeyman Close Brondesbury Park London NW6 7AZ on 20 April 2013 (1 page) |
30 January 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
3 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Termination of appointment of Sabatino Dalterio as a secretary on 5 October 2012 (1 page) |
10 October 2012 | Termination of appointment of Sabatino Dalterio as a secretary on 5 October 2012 (1 page) |
10 October 2012 | Appointment of Mr Carlo Dalterio as a director on 10 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of Carmela Cono as a director on 10 October 2012 (1 page) |
3 February 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
28 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Carmella Cono on 26 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Sabatino Dalterio on 26 October 2009 (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
28 July 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
9 April 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
26 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
16 February 2007 | Return made up to 24/10/06; full list of members (2 pages) |
23 February 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
19 February 2006 | Return made up to 24/10/05; full list of members (2 pages) |
15 April 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
11 February 2005 | Return made up to 24/10/04; full list of members (6 pages) |
19 April 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
12 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
23 April 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (6 pages) |
19 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
11 November 1999 | Return made up to 24/10/99; full list of members
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
11 November 1998 | Full accounts made up to 31 October 1998 (9 pages) |
15 October 1998 | Return made up to 24/10/98; no change of members (4 pages) |
25 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
25 November 1997 | (8 pages) |
23 October 1997 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 120 east road london N1 6AA (1 page) |
24 October 1996 | Incorporation (14 pages) |