Lentate Sul Seveso (Mi)
Italy
Foreign
Director Name | Ms Patty Claire Harper |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2021(21 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
Director Name | Gabriella Angiuoni |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 305 Sussex Mansions 79-85 Old Brompton Road London SW7 3LB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Ms Patty Claire Harper |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 70 Beauval Road London SE22 8UQ |
Website | edaspa.com |
---|
Registered Address | Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
3 at £1 | Mr Roberto Angiuoni 30.00% Ordinary |
---|---|
3 at £1 | Mr Vincenzo Angiuoni 30.00% Ordinary |
2 at £1 | Miss Gabriella Angiuoni 20.00% Ordinary |
2 at £1 | Miss Maria Adele Cappelly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,078 |
Cash | £5,605 |
Current Liabilities | £111,452 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2022 | Application to strike the company off the register (1 page) |
9 February 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 February 2022 | Appointment of Ms Patty Claire Harper as a director on 31 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Patty Claire Harper as a director on 31 December 2021 (1 page) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 June 2021 | Director's details changed for Patty Claire Harper on 1 June 2021 (2 pages) |
3 June 2021 | Director's details changed for Patty Claire Harper on 1 June 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
12 November 2020 | Registered office address changed from Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT England to Unit 32 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 12 November 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 March 2020 | Registered office address changed from Unit a112, Riverside Business Centre Haldane Place London SW18 4UQ England to Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT on 24 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from 58 Lyford Road London SW18 3JJ to Unit a112, Riverside Business Centre Haldane Place London SW18 4UQ on 17 December 2018 (1 page) |
16 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
29 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Registered office address changed from Argon House Argon Mews London SW6 1BJ on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Argon House Argon Mews London SW6 1BJ on 29 July 2013 (1 page) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 June 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Patty Claire Harper on 31 December 2009 (2 pages) |
22 April 2010 | Director's details changed for Patty Claire Harper on 31 December 2009 (2 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 April 2005 | Return made up to 10/03/05; full list of members
|
6 April 2005 | Return made up to 10/03/05; full list of members
|
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 May 2003 | Return made up to 10/03/03; no change of members (6 pages) |
16 May 2003 | Return made up to 10/03/03; no change of members (6 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 April 2002 | Return made up to 10/03/02; no change of members (6 pages) |
4 April 2002 | Return made up to 10/03/02; no change of members (6 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members
|
16 March 2001 | Return made up to 10/03/01; full list of members
|
4 July 2000 | Registered office changed on 04/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
6 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Ad 10/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Ad 10/03/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 March 2000 | Incorporation (10 pages) |
10 March 2000 | Incorporation (10 pages) |