Milan
20149
Director Name | Clemente Del Ponte |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Role | Fin Consult |
Correspondence Address | Via Terre Di Sotto Arosio 6939 |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Registered Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
40k at £1 | Dal Cin Spa 80.00% Ordinary |
---|---|
10k at £1 | O'bridge Services Llc 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,204 |
Cash | £84,319 |
Current Liabilities | £264,301 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2016 | Voluntary strike-off action has been suspended (1 page) |
23 June 2016 | Voluntary strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Statement of capital on 4 April 2016
|
4 April 2016 | Resolutions
|
4 April 2016 | Statement by Directors (1 page) |
4 April 2016 | Statement by Directors (1 page) |
4 April 2016 | Statement of capital on 4 April 2016
|
4 April 2016 | Solvency Statement dated 21/03/16 (1 page) |
4 April 2016 | Solvency Statement dated 21/03/16 (1 page) |
7 March 2016 | Resolutions
|
7 March 2016 | Resolutions
|
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
22 December 2015 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 May 2015 | Accounts for a small company made up to 31 July 2014 (4 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Marzio Dal Cin on 28 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Clemente Del Ponte on 1 January 2011 (2 pages) |
6 August 2014 | Director's details changed for Clemente Del Ponte on 1 January 2011 (2 pages) |
6 August 2014 | Director's details changed for Marzio Dal Cin on 28 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Clemente Del Ponte on 1 January 2011 (2 pages) |
16 April 2014 | Accounts for a small company made up to 31 July 2013 (4 pages) |
16 April 2014 | Accounts for a small company made up to 31 July 2013 (4 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
12 October 2011 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
24 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
24 February 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
16 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Marzio Dal Cin on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Marzio Dal Cin on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Marzio Dal Cin on 1 July 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
5 February 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / clemente del ponte / 01/11/2000 (1 page) |
12 August 2009 | Director's change of particulars / clemente del ponte / 01/11/2000 (1 page) |
20 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
20 February 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
2 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
16 October 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
16 October 2006 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
1 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
28 February 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
28 February 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
13 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
13 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
14 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
14 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
20 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
20 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
7 October 2003 | Return made up to 29/07/03; full list of members
|
7 October 2003 | Return made up to 29/07/03; full list of members
|
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
12 September 2002 | Return made up to 29/07/02; full list of members (7 pages) |
12 September 2002 | Return made up to 29/07/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
20 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
20 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
9 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 29/07/01; full list of members (7 pages) |
14 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
14 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
21 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 29/07/00; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
6 September 1999 | Full accounts made up to 31 July 1998 (9 pages) |
6 September 1999 | Return made up to 29/07/99; no change of members
|
6 September 1999 | Return made up to 29/07/99; no change of members
|
6 September 1999 | Full accounts made up to 31 July 1998 (9 pages) |
1 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
1 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
18 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
29 July 1997 | Incorporation (20 pages) |
29 July 1997 | Incorporation (20 pages) |