Cisterna Di Latina
04012
Director Name | Joseph Karel Koopmans |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2016) |
Role | Engineer |
Correspondence Address | Hofstraat 74 9150 Kruibeke Belgium |
Director Name | Jd Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 September 2012) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | New Cavendish Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2017) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Telephone | 020 74080590 |
---|---|
Telephone region | London |
Registered Address | 1 Lumley Street Mayfair London W1K 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Jd Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Jd Secretariat LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423,115 |
Cash | £1,976 |
Current Liabilities | £8,350 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 January 2021 | Termination of appointment of Jd Secretariat Limited as a secretary on 12 January 2021 (1 page) |
---|---|
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
7 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2020 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
1 February 2018 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Termination of appointment of New Cavendish Management Limited as a director on 19 December 2017 (1 page) |
19 December 2017 | Termination of appointment of New Cavendish Management Limited as a director on 19 December 2017 (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
28 December 2016 | Total exemption full accounts made up to 31 December 2015
|
28 December 2016 | Total exemption full accounts made up to 31 December 2015
|
19 December 2016 | Termination of appointment of Joseph Karel Koopmans as a director on 8 December 2016 (1 page) |
19 December 2016 | Appointment of Ms Michela Paniccia as a director on 8 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Joseph Karel Koopmans as a director on 8 December 2016 (1 page) |
19 December 2016 | Appointment of Ms Michela Paniccia as a director on 8 December 2016 (2 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 May 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
30 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 November 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 November 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Appointment of New Cavendish Management Limited as a director (2 pages) |
7 September 2012 | Appointment of New Cavendish Management Limited as a director (2 pages) |
7 September 2012 | Termination of appointment of Lumley Management Limited as a director (1 page) |
7 September 2012 | Termination of appointment of Lumley Management Limited as a director (1 page) |
27 March 2012 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
27 March 2012 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
12 October 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (13 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (13 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
7 April 2009 | Director appointed joseph karel koopmans (2 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 April 2009 | Director appointed joseph karel koopmans (2 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (5 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
19 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
19 January 2007 | Return made up to 20/12/06; full list of members (5 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (5 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (5 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
10 January 2005 | Return made up to 20/12/04; full list of members (5 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 February 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
5 February 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
24 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
24 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
25 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
17 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
17 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 March 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 1 lumley street london W1Y 2NB (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 1 lumley street london W1Y 2NB (1 page) |
28 December 2000 | Return made up to 20/12/00; full list of members (5 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (5 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
22 June 2000 | Auditor's resignation (1 page) |
22 June 2000 | Auditor's resignation (1 page) |
20 December 1999 | Incorporation (20 pages) |
20 December 1999 | Incorporation (20 pages) |