Lamezia Terme
Catanzaro 88046
Italy
Secretary Name | Adele Pascuzzi |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 30 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | Corso G.Niwtera 193 Lamezie Terme Catanzaro 88046 Italy |
Director Name | Giorgio Fabrizio Imparato |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 3 Rue Tour Vielle St. Tropez 83990 (Var) France |
Secretary Name | Catherine Imparato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rue Tour Vieille St. Tropez 83990 (Var) France |
Director Name | Jimmy Robert Eklund |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2005) |
Role | Businessman Entrepreneur |
Correspondence Address | Marina De Casares 651 Casares Malaga 29690 Spain |
Secretary Name | Jimmy Robert Eklund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2005) |
Role | Businessman Entrepreneur |
Correspondence Address | Marina De Casares 651 Casares Malaga 29690 Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Morga Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2004) |
Correspondence Address | Northway House 1379 High Road Whetstone London N20 9NR |
Registered Address | C/O. Suite 205, 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 10 other UK companies use this postal address |
500 at £1 | Adele Pascuzzi 50.00% Ordinary |
---|---|
500 at £1 | Christian Maglia 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £52,397 |
Net Worth | £14,990 |
Current Liabilities | £4,708 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
28 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
---|---|
10 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 30 April 2016 (8 pages) |
26 January 2016 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
7 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 January 2015 | Micro company accounts made up to 30 April 2014 (8 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 May 2013 | Registered office address changed from C/O G Teoli & Co Northway House Whetstone 1379 High Road London N20 9LP on 10 May 2013 (1 page) |
15 January 2013 | Director's details changed for Christian Salvatore Maglia on 9 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Christian Salvatore Maglia on 9 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
17 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (13 pages) |
21 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (13 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
16 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (14 pages) |
19 March 2009 | Return made up to 09/12/08; full list of members (5 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
21 May 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
1 April 2008 | Return made up to 09/12/07; no change of members (6 pages) |
9 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
19 December 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Return made up to 09/12/05; full list of members (9 pages) |
27 February 2006 | Secretary resigned;director resigned (1 page) |
22 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
16 December 2004 | Return made up to 09/12/04; full list of members
|
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | New director appointed (2 pages) |
7 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2004 | Return made up to 07/04/04; full list of members
|
1 December 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Ad 07/04/03--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
13 May 2003 | Ad 07/04/02--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
4 May 2003 | Secretary resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | New secretary appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
7 April 2003 | Incorporation (16 pages) |