Firenze
Florence
50125
Secretary Name | Mr Antoine Finck |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Rue D'Offendorf 67000 Strasbourg Foreign |
Director Name | Ms Hanna Piccinini |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2013(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Dell'Erta Canina 76/A Firenze Florence 50125 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | H. Piccinini 50.00% Ordinary |
---|---|
1 at £1 | M. Piccinini 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,130 |
Cash | £431 |
Current Liabilities | £8,147 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Termination of appointment of Hanna Piccinini as a director on 6 April 2015 (1 page) |
22 February 2016 | Termination of appointment of Hanna Piccinini as a director on 6 April 2015 (1 page) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Appointment of Ms Hanna Piccinini as a director (2 pages) |
16 May 2014 | Director's details changed for Maximilien Piccinini on 5 April 2014 (2 pages) |
16 May 2014 | Appointment of Ms Hanna Piccinini as a director (2 pages) |
16 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Maximilien Piccinini on 5 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Maximilien Piccinini on 5 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 June 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Director's details changed for Maximilien Piccinini on 5 April 2013 (2 pages) |
4 June 2013 | Director's details changed for Maximilien Piccinini on 5 April 2013 (2 pages) |
4 June 2013 | Director's details changed for Maximilien Piccinini on 5 April 2013 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 5 April 2011 (15 pages) |
20 April 2012 | Annual return made up to 5 April 2011 (15 pages) |
20 April 2012 | Annual return made up to 5 April 2011 (15 pages) |
18 April 2012 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 18 April 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 April 2012 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 18 April 2012 (1 page) |
18 April 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 April 2012 | Administrative restoration application (4 pages) |
13 April 2012 | Administrative restoration application (4 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Maximilien Piccinini on 5 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Maximilien Piccinini on 5 April 2010 (2 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Maximilien Piccinini on 5 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 October 2009 | Termination of appointment of Antoine Finck as a secretary (1 page) |
21 October 2009 | Termination of appointment of Antoine Finck as a secretary (1 page) |
15 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 April 2005 | Return made up to 05/04/05; full list of members
|
21 April 2005 | Return made up to 05/04/05; full list of members
|
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
5 April 2004 | Incorporation (12 pages) |
5 April 2004 | Incorporation (12 pages) |