Company NameRangeentry Limited
Company StatusDissolved
Company Number04458977
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)
Dissolution Date3 September 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarla Annarella Maria Paravicini
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed10 July 2002(4 weeks after company formation)
Appointment Duration14 years, 1 month (closed 03 September 2016)
RoleCompany Manager
Country of ResidenceItaly
Correspondence AddressPositano (Sa)
Via Degli
Oleandri 3
Italy
Secretary NameMr Antonio Sersale
StatusClosed
Appointed01 February 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 03 September 2016)
RoleCompany Director
Correspondence AddressHotel Le Sireneuse Via Cristoforo Colombo 30
Positano
Italy
Secretary NameFrancesco Saverio Sersale
NationalityItalian
StatusResigned
Appointed10 July 2002(4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 February 2015)
RoleHotelier
Correspondence AddressLe Sirenuse
Albergo Di Positano
Positano
84017
Italy
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£94,946
Cash£1

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 September 2016Final Gazette dissolved following liquidation (1 page)
3 September 2016Final Gazette dissolved following liquidation (1 page)
3 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
3 June 2016Return of final meeting in a members' voluntary winding up (6 pages)
5 January 2016Declaration of solvency (3 pages)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Declaration of solvency (3 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
(1 page)
23 December 2015Registered office address changed from 1 Childs Walk London SW5 9RZ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from 1 Childs Walk London SW5 9RZ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 23 December 2015 (2 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
21 April 2015Appointment of Mr Antonio Sersale as a secretary on 1 February 2015 (2 pages)
21 April 2015Appointment of Mr Antonio Sersale as a secretary on 1 February 2015 (2 pages)
21 April 2015Appointment of Mr Antonio Sersale as a secretary on 1 February 2015 (2 pages)
13 March 2015Termination of appointment of Francesco Saverio Sersale as a secretary on 1 February 2015 (1 page)
13 March 2015Termination of appointment of Francesco Saverio Sersale as a secretary on 1 February 2015 (1 page)
13 March 2015Termination of appointment of Francesco Saverio Sersale as a secretary on 1 February 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Director's details changed for Carla Annarella Maria Paravicini on 1 July 2013 (2 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Director's details changed for Carla Annarella Maria Paravicini on 1 July 2013 (2 pages)
3 September 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
3 September 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
2 August 2012Annual return made up to 1 July 2012 (14 pages)
2 August 2012Annual return made up to 1 July 2012 (14 pages)
2 August 2012Annual return made up to 1 July 2012 (14 pages)
18 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
18 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
20 July 2011Annual return made up to 1 July 2011 (14 pages)
20 July 2011Annual return made up to 1 July 2011 (14 pages)
20 July 2011Annual return made up to 1 July 2011 (14 pages)
14 September 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
14 September 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (14 pages)
15 September 2009Return made up to 01/07/09; full list of members (5 pages)
15 September 2009Return made up to 01/07/09; full list of members (5 pages)
31 July 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
31 July 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
16 February 2009Return made up to 01/08/08; no change of members (4 pages)
16 February 2009Return made up to 01/08/08; no change of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
31 July 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
31 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
31 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
16 August 2007Return made up to 12/06/07; no change of members (6 pages)
16 August 2007Return made up to 12/06/07; no change of members (6 pages)
17 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
17 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
12 July 2006Return made up to 12/06/06; full list of members (6 pages)
12 July 2006Return made up to 12/06/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
8 July 2005Return made up to 12/06/05; full list of members (6 pages)
8 July 2005Return made up to 12/06/05; full list of members (6 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
31 August 2004Return made up to 12/06/04; full list of members (6 pages)
31 August 2004Return made up to 12/06/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
28 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
12 June 2002Incorporation (17 pages)
12 June 2002Incorporation (17 pages)