20129
Milano
Italy
Director Name | Paolo Tonato |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | Via Risorgimento,25 Berna Reggio Milan 20044 Foreign |
Secretary Name | Elisiario Struzziero |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2004) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Via Antonio Mambretti 32 Milano 20157 Italy |
Secretary Name | Stefania Lamponi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | Via Leone Xiii 27/B Casatenovo Lecco 23880 Italy |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Forgate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2006) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Sir Oliver Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 02 January 2007) |
Correspondence Address | 38 Homer Street London W1H 4NH |
Secretary Name | Point Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2010) |
Correspondence Address | 3rd Floor 38 South Molton Street Mayfair London W1K 5RL |
Secretary Name | Point Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2010) |
Correspondence Address | 3rd Floor 38 South Molton Street Mayfair London W1K 5RL |
Director Name | Sir Oliver Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 June 2012) |
Correspondence Address | 3rd Floor 38 South Molton Street Mayfair London W1K 5RL |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Overseas Group Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£258,044 |
Cash | £3,361 |
Current Liabilities | £452,221 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 March 2013 | Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL on 20 March 2013 (1 page) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 June 2012 | Termination of appointment of Sir Oliver Limited as a director (1 page) |
18 June 2012 | Termination of appointment of Sir Oliver Limited as a director (1 page) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 May 2010 | Termination of appointment of Point Secretaries Limited as a secretary (1 page) |
27 May 2010 | Termination of appointment of Point Secretaries Limited as a secretary (1 page) |
21 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
21 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
21 February 2010 | Director's details changed for Elisiario Struzziero on 1 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Elisiario Struzziero on 1 February 2010 (2 pages) |
21 February 2010 | Director's details changed for Elisiario Struzziero on 1 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Point Secretaries Limited on 2 January 2010 (1 page) |
19 February 2010 | Director's details changed for Elisiario Struzziero on 2 January 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Point Secretaries Limited on 2 January 2010 (1 page) |
19 February 2010 | Secretary's details changed for Point Secretaries Limited on 2 January 2010 (1 page) |
19 February 2010 | Director's details changed for Elisiario Struzziero on 2 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Elisiario Struzziero on 2 January 2010 (2 pages) |
11 December 2009 | Director's details changed for Sir Oliver Limited on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Sir Oliver Limited on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Sir Oliver Limited on 1 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 October 2009 | Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 38 homer street london W1H 4NH (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 38 homer street london W1H 4NH (1 page) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / elisiario struzziero / 25/01/2008 (1 page) |
22 December 2008 | Director's change of particulars / elisiario struzziero / 25/01/2008 (1 page) |
22 December 2008 | Return made up to 25/01/08; full list of members; amend (5 pages) |
22 December 2008 | Return made up to 25/01/08; full list of members; amend (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
22 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | New secretary appointed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 38 homer street london W1H 4NH (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 38 homer street london W1H 4NH (1 page) |
4 January 2007 | New secretary appointed (1 page) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 38 homer street london W1H 4NH (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 38 homer street london W1H 4NH (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 48 albemarle street london W1S 4JP (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 48 albemarle street london W1S 4JP (1 page) |
28 December 2006 | New director appointed (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
27 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
27 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
11 November 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
11 November 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 25/01/05; full list of members (6 pages) |
19 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
19 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
6 March 2004 | Return made up to 25/01/04; full list of members (8 pages) |
6 March 2004 | Return made up to 25/01/04; full list of members (8 pages) |
2 March 2003 | Return made up to 25/01/03; full list of members (8 pages) |
2 March 2003 | Return made up to 25/01/03; full list of members (8 pages) |
24 June 2002 | Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2002 | Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Incorporation (11 pages) |
25 January 2002 | Incorporation (11 pages) |