Via Degli
Oleandri 3
Italy
Secretary Name | Mr Antonio Sersale |
---|---|
Status | Closed |
Appointed | 01 February 2015(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 September 2016) |
Role | Company Director |
Correspondence Address | Hotel Le Sireneuse Via Cristoforo Colombo 30 Positano Italy |
Secretary Name | Francesco Saverio Sersale |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 2002(4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 February 2015) |
Role | Hotelier |
Correspondence Address | Le Sirenuse Albergo Di Positano Positano 84017 Italy |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£94,946 |
Cash | £1 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2016 | Final Gazette dissolved following liquidation (1 page) |
3 June 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 June 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
5 January 2016 | Declaration of solvency (3 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Declaration of solvency (3 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
23 December 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 April 2015 | Appointment of Mr Antonio Sersale as a secretary on 1 February 2015 (2 pages) |
21 April 2015 | Appointment of Mr Antonio Sersale as a secretary on 1 February 2015 (2 pages) |
21 April 2015 | Appointment of Mr Antonio Sersale as a secretary on 1 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of Francesco Saverio Sersale as a secretary on 1 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Francesco Saverio Sersale as a secretary on 1 February 2015 (1 page) |
13 March 2015 | Termination of appointment of Francesco Saverio Sersale as a secretary on 1 February 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Carla Annarella Maria Paravicini on 1 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Carla Annarella Maria Paravicini on 1 July 2013 (2 pages) |
3 September 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 September 2012 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
2 August 2012 | Annual return made up to 1 July 2012 (14 pages) |
2 August 2012 | Annual return made up to 1 July 2012 (14 pages) |
2 August 2012 | Annual return made up to 1 July 2012 (14 pages) |
18 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
18 November 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
20 July 2011 | Annual return made up to 1 July 2011 (14 pages) |
20 July 2011 | Annual return made up to 1 July 2011 (14 pages) |
20 July 2011 | Annual return made up to 1 July 2011 (14 pages) |
14 September 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
14 September 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (5 pages) |
15 September 2009 | Return made up to 01/07/09; full list of members (5 pages) |
31 July 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
31 July 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 February 2009 | Return made up to 01/08/08; no change of members (4 pages) |
16 February 2009 | Return made up to 01/08/08; no change of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
31 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 August 2007 | Return made up to 12/06/07; no change of members (6 pages) |
16 August 2007 | Return made up to 12/06/07; no change of members (6 pages) |
17 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
12 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 12/06/06; full list of members (6 pages) |
5 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (6 pages) |
20 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 August 2004 | Return made up to 12/06/04; full list of members (6 pages) |
31 August 2004 | Return made up to 12/06/04; full list of members (6 pages) |
28 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
28 July 2003 | Return made up to 12/06/03; full list of members
|
28 July 2003 | Return made up to 12/06/03; full list of members
|
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (17 pages) |
12 June 2002 | Incorporation (17 pages) |