London
NW2 3PB
Director Name | Andrea Gamberini |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Builder |
Correspondence Address | Via Giuseppe Prati 30 Forli Fo Emilia Romagna 47100 Italy |
Secretary Name | Roberto Rinaldini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Role | Builder |
Correspondence Address | Straba Bagnolo Castrocaro Terme Fo 47011 Italy |
Director Name | Mr Alessandro Monti |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 26 March 2012) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Via Palazzina 9 Forli Fc 47100 Italy |
Secretary Name | Fausto Filipelli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Via Ravegnana 220 Interno 24 Forli Fc 47100 Italy |
Secretary Name | Ms Rita Marionni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | Via Cassia S.N.C. 1061 Rome 00189 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Balfour House 741 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alfredo Coccia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,422 |
Cash | £1,230 |
Current Liabilities | £43,606 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
1 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 March 2015 | Director's details changed for Alfredo Coccia on 14 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Alfredo Coccia on 14 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 May 2013 | Registered office address changed from C/O G Teoli & Co Accountants Northway House 1379 High Road Whetstone London N20 9LP on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O G Teoli & Co Accountants Northway House 1379 High Road Whetstone London N20 9LP on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP England on 15 May 2013 (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
19 July 2012 | Director's details changed for Alfredo Coccia on 15 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Alfredo Coccia on 15 June 2012 (2 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Rita Marionni as a secretary (2 pages) |
16 April 2012 | Appointment of Alfredo Coccia as a director (3 pages) |
16 April 2012 | Termination of appointment of Rita Marionni as a secretary (2 pages) |
16 April 2012 | Termination of appointment of Alessandro Monti as a director (2 pages) |
16 April 2012 | Termination of appointment of Alessandro Monti as a director (2 pages) |
16 April 2012 | Appointment of Alfredo Coccia as a director (3 pages) |
21 December 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 December 2011 | Director's details changed for Alessandro Monti on 1 July 2011 (2 pages) |
21 December 2011 | Secretary's details changed for Rita Marionni on 1 July 2011 (1 page) |
21 December 2011 | Secretary's details changed for Rita Marionni on 1 July 2011 (1 page) |
21 December 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Secretary's details changed for Rita Marionni on 1 July 2011 (1 page) |
21 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 December 2011 | Director's details changed for Alessandro Monti on 1 July 2011 (2 pages) |
21 December 2011 | Director's details changed for Alessandro Monti on 1 July 2011 (2 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (14 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
29 September 2009 | Return made up to 18/07/09; full list of members (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 September 2009 | Return made up to 18/07/09; full list of members (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 November 2008 | Return made up to 18/07/08; full list of members (6 pages) |
27 November 2008 | Return made up to 18/07/08; full list of members (6 pages) |
27 November 2008 | Return made up to 18/07/07; full list of members (6 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
27 November 2008 | Return made up to 18/07/07; full list of members (6 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
10 October 2006 | Return made up to 18/07/06; full list of members (6 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
10 October 2006 | Return made up to 18/07/06; full list of members (6 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 December 2005 | Return made up to 18/07/05; full list of members (6 pages) |
19 December 2005 | Return made up to 18/07/05; full list of members (6 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
15 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
15 October 2004 | Return made up to 18/07/04; full list of members (6 pages) |
15 October 2004 | Return made up to 18/07/04; full list of members (6 pages) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 18/07/03; full list of members (6 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Return made up to 18/07/03; full list of members (6 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 242 kingsbury road london NW9 0BG (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 242 kingsbury road london NW9 0BG (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
18 July 2002 | Incorporation (16 pages) |
18 July 2002 | Incorporation (16 pages) |