Montescaglioso
Matera 75024
Italy
Secretary Name | Maria Raffaella Dichio |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 03 December 2002(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (closed 05 June 2018) |
Role | Administrator |
Correspondence Address | Localita Montevetere Snc Montescaglioso Matera 75024 Italy |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 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 | 25 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | caliaitalia.com |
---|
Registered Address | 136 - 144 New Kings Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
1 at £1 | Luigi Scocuzza 50.00% Ordinary |
---|---|
1 at £1 | Maria Raffaella Dichio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,980 |
Cash | £134,154 |
Current Liabilities | £179,991 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2018 | Application to strike the company off the register (1 page) |
28 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
11 December 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
7 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 May 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
10 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Registered office address changed from 100 New Kings Road London SW6 4LX United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 100 New Kings Road London SW6 4LX United Kingdom on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 100 New Kings Road London SW6 4LX United Kingdom on 9 July 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Registered office address changed from 8 Wingfield Court 4 Newport Avenue London E14 2DR on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from 8 Wingfield Court 4 Newport Avenue London E14 2DR on 17 September 2010 (2 pages) |
11 August 2010 | Registered office address changed from 9 Station Yard Needham Market Ipswich IP6 8AS United Kingdom on 11 August 2010 (2 pages) |
11 August 2010 | Registered office address changed from 9 Station Yard Needham Market Ipswich IP6 8AS United Kingdom on 11 August 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Luigi Scocuzza on 1 November 2009 (2 pages) |
4 March 2010 | Registered office address changed from 8a Mill Road, Stock Ingatestone Essex CM4 9BH on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Luigi Scocuzza on 1 November 2009 (2 pages) |
4 March 2010 | Registered office address changed from 8a Mill Road, Stock Ingatestone Essex CM4 9BH on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Luigi Scocuzza on 1 November 2009 (2 pages) |
4 March 2010 | Registered office address changed from 8a Mill Road, Stock Ingatestone Essex CM4 9BH on 4 March 2010 (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Return made up to 25/11/08; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2009 | Return made up to 25/11/08; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
12 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Return made up to 25/11/07; full list of members (3 pages) |
10 September 2008 | Return made up to 25/11/07; full list of members (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 120 mill road stock ingatestone essex CM4 9LN (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 120 mill road stock ingatestone essex CM4 9LN (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 June 2007 | Return made up to 25/11/06; full list of members (2 pages) |
19 June 2007 | Return made up to 25/11/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
21 October 2005 | Return made up to 25/11/04; full list of members (6 pages) |
21 October 2005 | Return made up to 25/11/04; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | Return made up to 25/11/03; full list of members (6 pages) |
24 February 2004 | Return made up to 25/11/03; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2003 | Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2003 | Ad 03/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
9 December 2002 | New director appointed (3 pages) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
25 November 2002 | Incorporation (11 pages) |
25 November 2002 | Incorporation (11 pages) |