Rome
00197
Italy
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Ms Susan Ann Laws |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Boundary Cottage Bellingdon Chesham Buckinghamshire HP5 2XN |
Director Name | Valeria Bovinelli |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 September 2011) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Via Eleonora Duse 28 Rome 00197 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Surama Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,753 |
Cash | £139 |
Current Liabilities | £19,893 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | Application to strike the company off the register (3 pages) |
10 November 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 May 2013 | Termination of appointment of Valeria Bovinelli as a director (1 page) |
21 May 2013 | Termination of appointment of Valeria Bovinelli as a director (1 page) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Valeria Bovinelli on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Certagent Limited on 23 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Certagent Limited on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Aloisio Gaetani on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Valeria Bovinelli on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Aloisio Gaetani on 23 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Secretary's change of particulars / certagent LIMITED / 01/08/2009 (1 page) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Secretary's change of particulars / certagent LIMITED / 01/08/2009 (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 4 chiswell street london EC1Y 4UP (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 4 chiswell street london EC1Y 4UP (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (11 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (11 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 26/08/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
14 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
14 September 2007 | Return made up to 26/08/07; full list of members (7 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
18 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 September 2006 | Return made up to 26/08/06; full list of members (6 pages) |
30 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
30 September 2005 | Return made up to 26/08/05; full list of members (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
26 August 2004 | Incorporation (13 pages) |
26 August 2004 | Incorporation (13 pages) |