Venezia 30125
(Ve)
Italy
Director Name | Vanni Molinaro |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Via Milano Udine 33100 Italy |
Secretary Name | Francesco Da Mosto |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 22 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 1866 Via San Polo Venezia (Ve) Italy |
Secretary Name | Matteo Molinaro |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 51 Via Milano Udine 33100 Italy |
Director Name | Alessandro Pallaoro |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Torre D'Augusto, 34 Trento Trentino 38100 38100 |
Secretary Name | Marco Sala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Oltrefersina 113 Madrano Di Pergine 38050 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 7 Ladbroke Gardens London W11 2PT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45k at £1 | Letitia Jane Press Da Mosto 50.00% Ordinary |
---|---|
45k at £1 | Vanni Mollinaro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,035 |
Current Liabilities | £113,035 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
25 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2016 | Registered office address changed from 4 Cheyne Walk London SW3 5QZ to 7 Ladbroke Gardens London W11 2PT on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from 4 Cheyne Walk London SW3 5QZ to 7 Ladbroke Gardens London W11 2PT on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Vanni Molinaro on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Vanni Molinaro on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Letitia Jane Press Da Mosto on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Letitia Jane Press Da Mosto on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Letitia Jane Press Da Mosto on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Vanni Molinaro on 2 October 2009 (2 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
7 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
7 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
21 October 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 October 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
22 June 2007 | Return made up to 24/02/07; full list of members (3 pages) |
22 June 2007 | Return made up to 24/02/07; full list of members (3 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | Return made up to 24/02/06; full list of members (3 pages) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
13 June 2005 | Incorporation (16 pages) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Incorporation (16 pages) |