London
W14 0HD
Director Name | Luca Doimi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Via Laghi 6 Trieste 34100 Italy |
Secretary Name | Andrea Alfieri |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Rudgwick Court Woodville Street London SE18 5JH |
Director Name | Mr Luca Doimi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146c Blythe Road London W14 0HD |
Secretary Name | The Greenwich Trading House Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2010) |
Correspondence Address | 146 Blythe Road London W14 0HD |
Registered Address | 146 Blythe Road London W14 0HD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
1000 at £1 | Leonardo Giuliano 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2014 | Application to strike the company off the register (2 pages) |
15 July 2014 | Accounts made up to 31 May 2014 (2 pages) |
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 November 2013 | Accounts made up to 31 May 2013 (2 pages) |
31 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Company name changed leonardo giuliano LTD.\certificate issued on 04/04/13
|
4 April 2013 | Change of name notice (2 pages) |
26 February 2013 | Accounts made up to 31 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Accounts made up to 31 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Accounts made up to 31 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Termination of appointment of The Greenwich Trading House Limited as a secretary (1 page) |
5 July 2010 | Director's details changed for Leonardo Giuliano on 30 April 2010 (2 pages) |
22 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
16 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
25 February 2009 | Accounts made up to 31 May 2008 (1 page) |
16 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
10 March 2008 | Accounts made up to 31 May 2007 (1 page) |
11 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
25 March 2007 | Accounts made up to 31 May 2006 (1 page) |
16 June 2006 | Return made up to 21/05/06; full list of members (2 pages) |
27 March 2006 | Accounts made up to 31 May 2005 (1 page) |
14 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
23 March 2005 | Accounts made up to 31 May 2004 (1 page) |
2 November 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Return made up to 21/05/04; full list of members (6 pages) |
30 September 2004 | Resolutions
|
30 September 2004 | New director appointed (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 20 rudgwick court london SE18 5JH (1 page) |
23 September 2004 | Company name changed bp benson&parker LIMITED\certificate issued on 23/09/04 (2 pages) |
21 May 2003 | Incorporation (14 pages) |