Roma
Lazio
00152
Italy
Director Name | Maurizio Lauri |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 2000(10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 March 2010) |
Role | Chartered Accountant |
Correspondence Address | Via Lorenzo Rocci 14 00151 Roma Italy |
Director Name | Domenico Signorelli |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 March 2010(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 July 2022) |
Role | Geometra |
Country of Residence | Italy |
Correspondence Address | Piazza Mazziotti 10 84068 Celso (Sa) Italy |
Director Name | Mr Federico Mazziotti Di Celso |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2022(22 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 April 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 753 18 Eleanor Cross Road Waltham Cross Hertfordshire EN8 1NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Pulteney Bridge Consultancy Limited (Corporation) |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 4-5 Bridge Street Bath BA2 4AP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 June 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
2 at €0.5 | Trust Mazziotti Di Celso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £138,536 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 2 days from now) |
27 January 2024 | Resolutions
|
---|---|
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
10 July 2023 | Resolutions
|
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
28 April 2023 | Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 28 April 2023 (1 page) |
28 April 2023 | Termination of appointment of Federico Mazziotti Di Celso as a director on 28 April 2023 (1 page) |
28 April 2023 | Cessation of Federico Mazziotti Di Celso as a person with significant control on 28 April 2023 (1 page) |
1 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Mr Federico Mazziotti Di Celso as a director on 4 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Domenico Signorelli as a director on 4 July 2022 (1 page) |
24 June 2022 | Registered office address changed from , First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL, United Kingdom to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 24 June 2022 (1 page) |
24 June 2022 | Termination of appointment of Vistra Cosec Limited as a secretary on 24 June 2022 (1 page) |
27 May 2022 | Resolutions
|
26 May 2022 | Micro company accounts made up to 31 July 2021 (7 pages) |
16 May 2022 | Resolutions
|
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
9 April 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
23 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
20 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
10 June 2020 | Cessation of Gennaro Sollazzo as a person with significant control on 7 June 2020 (1 page) |
10 June 2020 | Notification of Lodovico Mazziotti Di Celso as a person with significant control on 7 June 2020 (2 pages) |
10 June 2020 | Notification of Federico Mazziotti Di Celso as a person with significant control on 7 June 2020 (2 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
23 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 September 2017 | Change of details for Mr Gennaro Sollazzo as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Gennaro Sollazzo as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS to 753 18 Eleanor Cross Road C/O V12 Management Ltd Waltham Cross Hertfordshire EN8 1NE on 22 September 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
3 August 2017 | Change of details for Mr Genaro Sollazzo as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Change of details for Mr Genaro Sollazzo as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Appointment of Domenico Signorelli as a director (2 pages) |
29 April 2010 | Termination of appointment of Maurizio Lauri as a director (1 page) |
29 April 2010 | Appointment of Domenico Signorelli as a director (2 pages) |
29 April 2010 | Termination of appointment of Maurizio Lauri as a director (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
11 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
11 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
1 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
23 July 2008 | Director's change of particulars / maurizio lauri / 09/05/2008 (1 page) |
23 July 2008 | Director's change of particulars / maurizio lauri / 09/05/2008 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
15 September 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
15 September 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (5 pages) |
21 July 2004 | Return made up to 16/07/04; full list of members (5 pages) |
25 February 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
25 February 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
29 July 2003 | Return made up to 16/07/03; full list of members (5 pages) |
29 July 2003 | Return made up to 16/07/03; full list of members (5 pages) |
23 September 2002 | Return made up to 16/07/02; full list of members (5 pages) |
23 September 2002 | Return made up to 16/07/02; full list of members (5 pages) |
12 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
12 September 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
6 July 2002 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
3 August 2001 | Return made up to 16/07/01; full list of members (5 pages) |
3 August 2001 | Return made up to 16/07/01; full list of members (5 pages) |
26 July 2000 | Return made up to 16/07/00; full list of members (5 pages) |
26 July 2000 | Return made up to 16/07/00; full list of members (5 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
11 February 2000 | Ad 16/07/99--------- il si 1@1000=1000 il ic 1000/2000 (2 pages) |
11 February 2000 | Ad 16/07/99--------- il si 1@1000=1000 il ic 1000/2000 (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (9 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New director appointed (9 pages) |
16 July 1999 | Incorporation (20 pages) |
16 July 1999 | Incorporation (20 pages) |