Sieci
Firenze 50065
Italy
Director Name | Alessandro Nannucci |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 19 October 1998(same day as company formation) |
Role | Distributor |
Correspondence Address | Via Matteotti 138 Viareggio Lucca 55049 Italy |
Secretary Name | Nigel Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 105 Powerscroft Road London E5 0PT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Director's details changed for Daniele Nannoni on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Daniele Nannoni on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Daniele Nannoni on 1 October 2010 (2 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 December 2009 | Compulsory strike-off action has been suspended (1 page) |
31 December 2009 | Compulsory strike-off action has been suspended (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Return made up to 19/10/07; full list of members (4 pages) |
18 June 2009 | Return made up to 19/10/07; full list of members (4 pages) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Memorandum and Articles of Association (7 pages) |
7 January 2008 | Memorandum and Articles of Association (7 pages) |
31 December 2007 | Company name changed turning point music LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed turning point music LIMITED\certificate issued on 31/12/07 (2 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 105 powerscroft road london E5 0DP (1 page) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 105 powerscroft road london E5 0DP (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 12 hanley road london N4 3DR (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 12 hanley road london N4 3DR (1 page) |
5 February 2007 | Return made up to 19/10/06; full list of members (3 pages) |
5 February 2007 | Return made up to 19/10/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members (7 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 19/10/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: a r consulting 1 glossop road south croydon surrey CR2 0PW (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: a r consulting 1 glossop road south croydon surrey CR2 0PW (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 April 2004 | Accounts made up to 31 March 2003 (1 page) |
6 March 2004 | Return made up to 19/10/03; full list of members (6 pages) |
6 March 2004 | Return made up to 19/10/03; full list of members (6 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
19 December 2002 | Return made up to 19/10/02; full list of members (7 pages) |
19 December 2002 | Return made up to 19/10/02; full list of members (7 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: c/o under one sun the old truman brewery 91 brick lane london E1 6QL (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: c/o under one sun the old truman brewery 91 brick lane london E1 6QL (1 page) |
13 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
13 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
9 January 2002 | Return made up to 19/10/01; full list of members (6 pages) |
9 January 2002 | Return made up to 19/10/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 January 2001 | Return made up to 19/10/00; no change of members (6 pages) |
2 January 2001 | Return made up to 19/10/00; no change of members
|
3 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2000 | Return made up to 19/10/99; full list of members
|
2 October 2000 | Return made up to 19/10/99; full list of members (6 pages) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
30 January 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
17 December 1998 | Ad 15/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 1998 | Ad 15/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
19 October 1998 | Incorporation (14 pages) |