Morbio Inferiore
6834
Secretary Name | Bridgefield Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2012(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 October 2022) |
Correspondence Address | Suite 102 Langdale House 11 Marshalsea Road London SE1 1EN |
Director Name | Bridgefield Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2012(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (closed 04 October 2022) |
Correspondence Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
Director Name | Susan Hollyman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodgate Cottage, London Road Danehill East Sussex RH17 7HS |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(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 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 July 2012) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 July 2012) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | Elm Park House Elm Park Court Pinner Middlesex HA5 3NN |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Burnham Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,570,449 |
Gross Profit | £380,885 |
Net Worth | £160,193 |
Cash | £1,759,681 |
Current Liabilities | £44,831,124 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Voluntary strike-off action has been suspended (1 page) |
12 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2022 | Application to strike the company off the register (2 pages) |
13 December 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 July 2021 | Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
1 December 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 June 2018 | Notification of Marino Lorenzo Castorina as a person with significant control on 29 May 2018 (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
13 October 2016 | Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 November 2015 | Full accounts made up to 31 October 2014 (14 pages) |
14 November 2015 | Full accounts made up to 31 October 2014 (14 pages) |
28 October 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
28 October 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Director's details changed for Bridgefield Nominees Limited on 6 January 2015 (1 page) |
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2014 (16 pages) |
15 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 October 2014 (16 pages) |
6 January 2015 | Registered office address changed from , 6th Floor York House Empire Way, Wembley, Middlesex, HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN, England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN, England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from , 6th Floor York House Empire Way, Wembley, Middlesex, HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from , 6th Floor York House Empire Way, Wembley, Middlesex, HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from , Elm Park House Elm Park Court, Pinner, Middlesex, HA5 3NN, England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 January 2015 (1 page) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
Statement of capital on 2015-09-15
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
Statement of capital on 2015-09-15
|
1 October 2014 | Total exemption full accounts made up to 31 October 2013 (17 pages) |
1 October 2014 | Total exemption full accounts made up to 31 October 2013 (17 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (5 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (5 pages) |
23 September 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
23 September 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Appointment of Bridgefield Nominees Limited as a director on 16 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Appointment of Bridgefield Nominees Limited as a director on 16 November 2012 (2 pages) |
6 September 2012 | Appointment of Bridgefield Secretaries Limited as a secretary on 31 August 2012 (2 pages) |
6 September 2012 | Appointment of Bridgefield Secretaries Limited as a secretary on 31 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from , 6th Floor Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ on 20 August 2012 (1 page) |
20 August 2012 | Registered office address changed from , 6th Floor Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ on 20 August 2012 (1 page) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
26 July 2012 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 19 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Grosvenor Administration Limited as a director on 19 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Susan Hollyman as a director on 19 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Grosvenor Administration Limited as a director on 19 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Susan Hollyman as a director on 19 July 2012 (1 page) |
26 July 2012 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 19 July 2012 (1 page) |
23 July 2012 | Appointment of Battista Pietro Ponti as a director on 19 July 2012 (2 pages) |
23 July 2012 | Appointment of Battista Pietro Ponti as a director on 19 July 2012 (2 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
9 June 2010 | Appointment of Susan Hollyman as a director (2 pages) |
9 June 2010 | Appointment of Susan Hollyman as a director (2 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
20 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
20 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
7 September 2006 | Registered office changed on 07/09/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 4TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
31 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
21 June 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
26 August 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
4 November 2003 | Return made up to 19/10/03; full list of members
|
4 November 2003 | Return made up to 19/10/03; full list of members
|
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
19 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
19 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
2 January 2002 | Return made up to 19/10/01; full list of members (6 pages) |
2 January 2002 | Return made up to 19/10/01; full list of members (6 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
31 August 2001 | Registered office changed on 31/08/01 from: 4TH floor, 12 grosvenor place, london, SW1X 7HH (1 page) |
31 August 2001 | Ad 24/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
31 August 2001 | Resolutions
|
31 August 2001 | Conso div 24/08/01 (1 page) |
31 August 2001 | Nc inc already adjusted 24/08/01 (1 page) |
31 August 2001 | Nc inc already adjusted 24/08/01 (1 page) |
31 August 2001 | Conso div 24/08/01 (1 page) |
31 August 2001 | Ad 24/08/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
31 August 2001 | Resolutions
|
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: bridge house 181 queen victoria, street, london, EC4V 4DZ (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
19 October 2000 | Incorporation (14 pages) |
19 October 2000 | Incorporation (14 pages) |