Genoa
16167
Italy
Director Name | Miranda Grangia |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 08 May 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 July 2015) |
Role | Employee |
Country of Residence | Italy |
Correspondence Address | Via Donato Somma N.62/A Genoa 16167 Italy |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | Mr Andrew Cefai |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 25 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 May 2013) |
Role | Accountant |
Country of Residence | Malta |
Correspondence Address | 10 Victoria Flats Sliema Slm 1832 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Das International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 May 2013) |
Correspondence Address | 35 St Zachery Street Valletta Vlt1132 |
Secretary Name | Das Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2010) |
Correspondence Address | 35 St Zachery Street Valletta Vlt10 Vlt1132 |
Registered Address | The Broadgate Tower 7th Floor 20 Primrose Street London Greater London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mr Marco Grangia 50.00% Ordinary |
---|---|
500 at £1 | Ms Miranda Grangia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,790 |
Current Liabilities | £14,046 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Termination of appointment of Andrew Cefai as a director (3 pages) |
21 February 2014 | Appointment of Marco Grangia as a director (3 pages) |
21 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Appointment of Miranda Grangia as a director (4 pages) |
21 February 2014 | Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE on 21 February 2014 (2 pages) |
21 February 2014 | Termination of appointment of Das International Limited as a director (2 pages) |
27 January 2014 | Annual return made up to 11 January 2013 with a full list of shareholders (14 pages) |
27 January 2014 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
27 January 2014 | Administrative restoration application (3 pages) |
27 January 2014 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
27 January 2014 | Annual return made up to 11 January 2012 (14 pages) |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 May 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Director's details changed for Das International Limited on 1 January 2010 (1 page) |
20 April 2010 | Director's details changed for Das International Limited on 1 January 2010 (1 page) |
20 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Termination of appointment of Das Secretaries Limited as a secretary (1 page) |
10 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
6 February 2009 | Secretary's change of particulars / das secretaries LIMITED / 01/01/2008 (1 page) |
6 February 2009 | Director's change of particulars / das international LIMITED / 01/01/2008 (1 page) |
28 December 2008 | Total exemption small company accounts made up to 30 January 2008 (5 pages) |
26 September 2008 | Director appointed mr andrew cefai (2 pages) |
29 January 2008 | Location of debenture register (1 page) |
29 January 2008 | Location of register of members (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: hilton consulting, 117 buspace studios, conlan street, london W10 5AP (1 page) |
29 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 January 2007 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
30 January 2007 | Location of debenture register (1 page) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 117 buspace studios, conlan street, london, W10 5AP (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New secretary appointed (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
3 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
24 January 2004 | Return made up to 11/01/04; full list of members (5 pages) |
20 May 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
14 May 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
21 January 2003 | Return made up to 11/01/03; full list of members (5 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
15 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
24 September 2001 | Resolutions
|
10 August 2001 | Ad 02/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
28 June 2001 | New director appointed (9 pages) |
28 June 2001 | New director appointed (9 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
11 January 2001 | Incorporation (14 pages) |