Rome
Italy
Director Name | Mrs Rosanna Gibellino |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Bank Consultant |
Country of Residence | Italy |
Correspondence Address | 24 Via Piave Frosinone Italy |
Director Name | Mr Raul Lo Monaco |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Architect |
Country of Residence | Italy |
Correspondence Address | 55/C Via Raoul Chiodelli Rome Italy |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | 9 Seagrave Road London SW6 1RP |
Director Name | Antonino Lomonaco |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | Via Di Val Cannuta 148 Rome Italy Foreign |
Director Name | Francesco Magoni |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 June 2012) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 148 Via De Val Cannota Rome Italy |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Antonino Lo Monaco 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,843 |
Cash | £2 |
Current Liabilities | £41,650 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
5 January 2024 | Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 5 January 2024 (1 page) |
---|---|
5 January 2024 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
23 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 February 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
2 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 May 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
6 May 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
28 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
4 September 2013 | Total exemption full accounts made up to 30 November 2012 (11 pages) |
25 February 2013 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2013 (2 pages) |
25 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Secretary's details changed for Ridgway Financial Services Limited on 1 January 2013 (2 pages) |
6 January 2013 | Appointment of Mr Raul Lo Monaco as a director (2 pages) |
6 January 2013 | Appointment of Mrs Rosanna Gibellino as a director (2 pages) |
6 January 2013 | Appointment of Mr Raul Lo Monaco as a director (2 pages) |
6 January 2013 | Appointment of Mrs Rosanna Gibellino as a director (2 pages) |
2 January 2013 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
2 January 2013 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 2 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Francesco Magoni as a director (1 page) |
2 January 2013 | Appointment of Mr Antonino Lo Monaco as a director (2 pages) |
2 January 2013 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
2 January 2013 | Termination of appointment of Francesco Magoni as a director (1 page) |
2 January 2013 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 2 January 2013 (1 page) |
2 January 2013 | Appointment of Mr Antonino Lo Monaco as a director (2 pages) |
7 November 2012 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
7 November 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
7 November 2012 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
7 November 2012 | Administrative restoration application (3 pages) |
7 November 2012 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
7 November 2012 | Administrative restoration application (3 pages) |
7 November 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (14 pages) |
7 November 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
7 November 2012 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
7 November 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
31 August 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
25 November 2009 | Director's details changed for Francesco Magoni on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Secretary's details changed for Ridgway Financial Services Limited on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Francesco Magoni on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Secretary's details changed for Ridgway Financial Services Limited on 25 November 2009 (2 pages) |
12 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
12 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 22/11/08; full list of members (3 pages) |
2 June 2009 | Return made up to 22/11/08; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
18 November 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
11 February 2008 | Return made up to 22/11/07; full list of members (2 pages) |
11 February 2008 | Return made up to 22/11/07; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
29 November 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
19 August 2007 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
19 August 2007 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
4 August 2007 | Return made up to 22/11/06; full list of members (6 pages) |
4 August 2007 | Return made up to 22/11/06; full list of members (6 pages) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
12 December 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
16 November 2005 | Return made up to 22/11/05; full list of members (6 pages) |
16 November 2005 | Return made up to 22/11/05; full list of members (6 pages) |
7 November 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
7 November 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
23 February 2005 | Return made up to 22/11/04; full list of members (6 pages) |
23 February 2005 | Return made up to 22/11/04; full list of members (6 pages) |
16 December 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
16 December 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
14 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
9 January 2003 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
9 January 2003 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
7 January 2003 | Return made up to 22/11/02; full list of members
|
7 January 2003 | Return made up to 22/11/02; full list of members
|
23 January 2002 | Resolutions
|
23 January 2002 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
22 January 2001 | Return made up to 22/11/00; full list of members (6 pages) |
11 January 2000 | Ad 11/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2000 | Ad 11/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
22 November 1999 | Incorporation (19 pages) |
22 November 1999 | Incorporation (19 pages) |