Company NameLuna Rossa Limited
DirectorChristian Salvatore Maglia
Company StatusActive
Company Number04725962
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christian Salvatore Maglia
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleBusiness Dev Manager
Country of ResidenceItaly
Correspondence AddressVia Xx Settembre,109
Lamezia Terme
Catanzaro 88046
Italy
Secretary NameAdele Pascuzzi
NationalityItalian
StatusCurrent
Appointed30 November 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressCorso G.Niwtera 193
Lamezie
Terme
Catanzaro 88046
Italy
Director NameGiorgio Fabrizio Imparato
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleProperty Consultant
Correspondence Address3 Rue Tour Vielle
St. Tropez
83990 (Var)
France
Secretary NameCatherine Imparato
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Rue Tour Vieille
St. Tropez
83990 (Var)
France
Director NameJimmy Robert Eklund
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2005)
RoleBusinessman Entrepreneur
Correspondence AddressMarina De Casares 651
Casares
Malaga 29690
Spain
Secretary NameJimmy Robert Eklund
NationalityBritish
StatusResigned
Appointed22 November 2004(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2005)
RoleBusinessman Entrepreneur
Correspondence AddressMarina De Casares 651
Casares
Malaga 29690
Spain
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMorga Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2004)
Correspondence AddressNorthway House 1379 High Road
Whetstone
London
N20 9NR

Location

Registered AddressC/O. Suite 205, Balfour House
741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Adele Pascuzzi
50.00%
Ordinary
500 at £1Christian Maglia
50.00%
Ordinary

Financials

Year2014
Turnover£52,397
Net Worth£14,990
Current Liabilities£4,708

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

28 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
29 December 2016Micro company accounts made up to 30 April 2016 (8 pages)
26 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
7 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(4 pages)
16 January 2015Micro company accounts made up to 30 April 2014 (8 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 May 2013Registered 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 2013Director's details changed for Christian Salvatore Maglia on 9 December 2012 (2 pages)
15 January 2013Director's details changed for Christian Salvatore Maglia on 9 December 2012 (2 pages)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
17 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (13 pages)
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (13 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
16 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (14 pages)
19 March 2009Return made up to 09/12/08; full list of members (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
21 May 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
1 April 2008Return made up to 09/12/07; no change of members (6 pages)
9 January 2007Return made up to 09/12/06; full list of members (6 pages)
19 December 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Return made up to 09/12/05; full list of members (9 pages)
27 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 December 2004New secretary appointed;new director appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
1 December 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
13 May 2003Ad 07/04/03--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
13 May 2003Ad 07/04/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New secretary appointed (2 pages)
4 May 2003New director appointed (2 pages)
7 April 2003Incorporation (16 pages)