20122 Milan
Italy
Director Name | Marta Renzetti |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | Flat 8 21-23 Eardley Crescent London SW5 9JS |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 November 2011) |
Correspondence Address | New Premier House 3rd Floor 150 Southampton Row, Bloomsbury London WC1B 5AL |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,980 |
Cash | £5,036 |
Current Liabilities | £666,524 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
15 February 2012 | Compulsory strike-off action has been suspended (1 page) |
7 February 2012 | Aud res (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Aud res (1 page) |
16 November 2011 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
16 November 2011 | Termination of appointment of P & T Secretaries Limited as a secretary on 16 November 2011 (1 page) |
16 November 2011 | Termination of appointment of Edwardson Parker Associates Limited as a director on 16 November 2011 (1 page) |
16 November 2011 | Termination of appointment of Edwardson Parker Associates Limited as a director (1 page) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Secretary's details changed for P & T Secretaries Limited on 8 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Secretary's details changed for P & T Secretaries Limited on 8 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Secretary's details changed for P & T Secretaries Limited on 8 July 2011 (2 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
24 September 2010 | Accounts for a small company made up to 31 July 2009 (4 pages) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Edwardson Parker Associates Limited on 8 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Edwardson Parker Associates Limited on 8 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr. Alberto Micalizzi on 8 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Edwardson Parker Associates Limited on 8 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr. Alberto Micalizzi on 8 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for P & T Secretaries Limited on 8 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr. Alberto Micalizzi on 8 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for P & T Secretaries Limited on 8 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for P & T Secretaries Limited on 8 July 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
21 October 2009 | Director's details changed for Alberto Micalizzi on 10 September 2008 (2 pages) |
21 October 2009 | Director's details changed for Alberto Micalizzi on 10 September 2008 (2 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (4 pages) |
6 August 2008 | Director's Change of Particulars / alberto micalizzi / 01/12/2004 / HouseName/Number was: , now: -; Street was: largo settimio severo 1, now: largo settimio severo 1,; Post Town was: milano, now: 20144 milan,; Region was: 20144, now: ; Post Code was: foreign, now: (1 page) |
6 August 2008 | Director's change of particulars / alberto micalizzi / 01/12/2004 (1 page) |
6 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
13 June 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
13 June 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
27 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
3 July 2007 | Accounts for a small company made up to 31 July 2006 (4 pages) |
3 July 2007 | Accounts for a small company made up to 31 July 2006 (4 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
31 August 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
31 August 2006 | Accounts for a small company made up to 31 July 2005 (4 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
22 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
22 May 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
25 August 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
25 August 2005 | Accounts for a small company made up to 31 July 2004 (4 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
14 July 2005 | Return made up to 08/07/05; full list of members
|
23 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
23 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
12 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
8 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
8 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
21 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
1 November 2002 | Nc inc already adjusted 25/10/02 (2 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Nc inc already adjusted 25/10/02 (2 pages) |
1 November 2002 | Resolutions
|
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
8 July 2002 | Incorporation (21 pages) |
8 July 2002 | Incorporation (21 pages) |