Arezzo
Tuscany 52100
Italy
Secretary Name | Claudio Biliotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | Via Giordano Bruno 27 Arezzo Tuscany 52100 Italy |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 6 Beaufort Court Admirals Way London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Andrea Berni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£476,307 |
Cash | £2 |
Current Liabilities | £904,356 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Termination of appointment of Andrea Berni as a director (1 page) |
18 March 2013 | Termination of appointment of Andrea Berni as a director (1 page) |
14 March 2013 | Termination of appointment of Claudio Biliotti as a secretary (1 page) |
14 March 2013 | Termination of appointment of Claudio Biliotti as a secretary (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
1 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 May 2012 | Registered office address changed from 11 Brick Street Derby DE1 1DU on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from 11 Brick Street Derby DE1 1DU on 22 May 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Andrea Berni on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Andrea Berni on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Andrea Berni on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 21/04/04; full list of members (6 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
7 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
17 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
17 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
21 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 June 2001 | Return made up to 21/04/01; full list of members
|
18 June 2001 | Return made up to 21/04/01; full list of members
|
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
14 January 2000 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 January 2000 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 July 1999 | Return made up to 21/04/99; full list of members (6 pages) |
8 July 1999 | Return made up to 21/04/99; full list of members (6 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | New director appointed (1 page) |
11 May 1998 | New director appointed (1 page) |
11 May 1998 | Director resigned (1 page) |
21 April 1998 | Incorporation (14 pages) |
21 April 1998 | Incorporation (14 pages) |