Walthamstow
London
E17 9QL
Director Name | Fedele Angelillo |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | Via Della Liberta 57 Santeramo In Colle 70029 Bari Italy |
Director Name | Mrs Susan Lynda Capozza |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2008) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 72 Hambledon Road Bournemouth Dorset BH7 6PJ |
Director Name | Mr Vito Domenico Capozza |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 August 2010) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 72 Hambledon Road Boscombe Bournemouth Dorset BH7 6PJ |
Secretary Name | Mrs Susan Lynda Capozza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Hambledon Road Bournemouth Dorset BH7 6PJ |
Secretary Name | Linda Brimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2011) |
Role | Dierctor |
Country of Residence | United Kingdom |
Correspondence Address | 40 New Forest Drive Brokenhurst Hampshire SO42 7QW |
Director Name | Mr Alexander David Capozza |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2011) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 72 Hambledon Road Boscombe Bournemouth Dorset BH7 6PJ |
Director Name | Valeria Marta |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 09 May 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Southend Road London E6 2AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Imperial House Office No 24 2 Heigham Road Eastham E6 2JG |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£152,128 |
Current Liabilities | £253,228 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 July 2012 | Court order notice of winding up (2 pages) |
---|---|
24 July 2012 | Order of court to wind up (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2012-03-01
|
22 February 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2011 | Termination of appointment of Valeria Marta as a director (2 pages) |
7 November 2011 | Appointment of Chaudhary Vaseer as a director (3 pages) |
3 August 2011 | Registered office address changed from 43 Southend Road London E6 2AL on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 43 Southend Road London E6 2AL on 3 August 2011 (1 page) |
26 July 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Valeria Marta as a director (3 pages) |
23 May 2011 | Registered office address changed from Il Palio 2 Station Approach Brockenhurst Hants SO42 7TW on 23 May 2011 (2 pages) |
23 May 2011 | Termination of appointment of Alexander Capozza as a director (2 pages) |
23 May 2011 | Termination of appointment of Linda Brimley as a secretary (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Termination of appointment of Vito Capozza as a director (1 page) |
30 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 June 2009 | Company name changed il palio 2 LIMITED\certificate issued on 19/06/09 (2 pages) |
28 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 July 2008 | Director appointed alexander david capozza (1 page) |
4 July 2008 | Secretary appointed linda brimley (1 page) |
4 July 2008 | Appointment terminated director fedele angelillo (1 page) |
22 May 2008 | Location of register of members (1 page) |
7 April 2008 | Appointment terminated director and secretary susan capozza (1 page) |
7 April 2008 | Director appointed fedele angelillo (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from the george business centre christchurch road new milton hampshire BH25 6QJ (1 page) |
29 January 2008 | Return made up to 16/10/07; full list of members (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 December 2006 | Return made up to 16/10/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
9 January 2006 | Resolutions
|
11 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 December 2004 | Return made up to 16/10/04; full list of members (5 pages) |
7 July 2004 | Particulars of mortgage/charge (5 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
16 October 2002 | Incorporation (11 pages) |