20131 Milano
Foreign
Director Name | Valeria Severini |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 April 2005(1 day after company formation) |
Appointment Duration | 19 years |
Role | Sales Executive |
Country of Residence | Italy |
Correspondence Address | Via Monteverdi 18 20131 Milano Foreign |
Secretary Name | Valeria Severini |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2013(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Via Monteverdi 18 Milano 20131 Italy |
Secretary Name | Valeria Severini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2005(1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2005) |
Role | Sales Executive |
Country of Residence | Italy |
Correspondence Address | Via Monteverdi 18 20131 Milano Foreign |
Secretary Name | Mr Kevin Leslie Beare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Beech Glen Bracknell Berkshire RG12 7DQ |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 March 2013) |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Website | freedatalabs.com |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
47.2k at £0.001 | Ambrogio Pennati 40.00% Ordinary |
---|---|
36k at £0.001 | Valeria Severini 30.50% Ordinary |
29.5k at £0.001 | Francesco Franceschini 25.00% Ordinary |
1.8k at £0.001 | Daniele Paladini 1.50% Ordinary |
1.2k at £0.001 | Alessandro Giorgi 1.00% Ordinary |
1.2k at £0.001 | Alessandro Turra 1.00% Ordinary |
1.2k at £0.001 | Cristiano Toni 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,662 |
Cash | £1,101 |
Current Liabilities | £4,396 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
11 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
26 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Appointment of Valeria Severini as a secretary (3 pages) |
21 March 2013 | Registered office address changed from 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 21 March 2013 (2 pages) |
21 March 2013 | Termination of appointment of Athenaeum Secretaries Limited as a secretary (2 pages) |
21 March 2013 | Termination of appointment of Athenaeum Secretaries Limited as a secretary (2 pages) |
21 March 2013 | Appointment of Valeria Severini as a secretary (3 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
20 March 2013 | Sub-division of shares on 11 March 2013 (5 pages) |
20 March 2013 | Resolutions
|
20 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
20 March 2013 | Sub-division of shares on 11 March 2013 (5 pages) |
20 March 2013 | Resolutions
|
4 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Valeria Severini on 4 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Athenaeum Secretaries Limited on 1 October 2009 (1 page) |
24 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Ambrogio Pennati on 4 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Ambrogio Pennati on 4 April 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Athenaeum Secretaries Limited on 1 October 2009 (1 page) |
24 May 2010 | Secretary's details changed for Athenaeum Secretaries Limited on 1 October 2009 (1 page) |
24 May 2010 | Director's details changed for Ambrogio Pennati on 4 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Valeria Severini on 4 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Valeria Severini on 4 April 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page) |
24 February 2010 | Secretary's details changed for Athenaeum Secretaries Limited on 29 June 2009 (1 page) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
20 June 2006 | Return made up to 04/04/06; full list of members (6 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 3-5 horndean road bracknell berkshire RG12 0XQ (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 3-5 horndean road bracknell berkshire RG12 0XQ (2 pages) |
16 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
16 August 2005 | Secretary resigned (2 pages) |
16 August 2005 | Secretary resigned (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
4 April 2005 | Incorporation (19 pages) |
4 April 2005 | Incorporation (19 pages) |