Roma
00144
Director Name | Claudio Cornini |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 January 2019) |
Role | Executive Director |
Country of Residence | Italy |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Director Name | Francesco Scarnera |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Secretary Name | Pirola Pennuto Zei & Associati UK Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 January 2019) |
Correspondence Address | 18th Floor, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Paul Robert Jordan Crowe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor, The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Mr Peter Andrew Osborne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor, The Rex Building 62 Queen Street London EC4R 1EB |
Secretary Name | Mr Charles Roderick Spencer Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Park Lane Reigate Surrey RH2 8JX |
Secretary Name | Mr Peter Andrew Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Garth Alan Impey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(6 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Director Name | Mr Timothy Kempster |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 35 New Bridge Street London EC4V 6BW |
Website | locconsulting.co.uk |
---|
Registered Address | 4th Floor, The Rex Building 62 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
650k at £0.2 | Peter Andrew Osborne 65.00% Ordinary |
---|---|
350k at £0.2 | Paul Robert Jordan Crowe 35.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,671,471 |
Gross Profit | £2,769,495 |
Net Worth | £2,300,574 |
Cash | £2,392,694 |
Current Liabilities | £971,578 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2010 | Delivered on: 5 June 2010 Persons entitled: Eighty Eight Family Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An amount equal to 6 months rent plus vat thereon under the lease which at the date of the deed is £10,070.04. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2018 | Application to strike the company off the register (3 pages) |
31 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 May 2018 | Termination of appointment of Peter Andrew Osborne as a director on 4 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Paul Robert Jordan Crowe as a director on 4 May 2018 (1 page) |
24 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 July 2017 | Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 4th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 19 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 35 New Bridge Street London EC4V 6BW England to 4th Floor, the Rex Building 62 Queen Street London EC4R 1EB on 19 July 2017 (1 page) |
6 March 2017 | Auditor's resignation (1 page) |
6 March 2017 | Auditor's resignation (1 page) |
15 July 2016 | Termination of appointment of Peter Andrew Osborne as a secretary on 25 February 2016 (1 page) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
15 July 2016 | Termination of appointment of Peter Andrew Osborne as a secretary on 25 February 2016 (1 page) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
7 March 2016 | Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 25 February 2016 (2 pages) |
7 March 2016 | Appointment of Pirola Pennuto Zei & Associati Uk Llp as a secretary on 25 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Timothy Kempster as a director on 17 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Timothy Kempster as a director on 17 February 2016 (2 pages) |
25 February 2016 | Appointment of Francesco Scarnera as a director on 17 February 2016 (3 pages) |
25 February 2016 | Appointment of Claudio Cornini as a director on 17 February 2016 (3 pages) |
25 February 2016 | Appointment of Francesco Scarnera as a director on 17 February 2016 (3 pages) |
25 February 2016 | Appointment of Carlo Achermann as a director on 17 February 2016 (3 pages) |
25 February 2016 | Appointment of Carlo Achermann as a director on 17 February 2016 (3 pages) |
25 February 2016 | Appointment of Claudio Cornini as a director on 17 February 2016 (3 pages) |
10 February 2016 | Registered office address changed from Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ to 35 New Bridge Street London EC4V 6BW on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ to 35 New Bridge Street London EC4V 6BW on 10 February 2016 (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 May 2015 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 35 New Bridge Street London EC4V 6BW to Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ on 19 May 2015 (1 page) |
18 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
10 October 2014 | Appointment of Mr Timothy Kempster as a director on 2 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Timothy Kempster as a director on 2 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Timothy Kempster as a director on 2 September 2014 (2 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Garth Impey as a director (1 page) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Termination of appointment of Garth Impey as a director (1 page) |
23 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Appointment of Mr Garth Alan Impey as a director (2 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Appointment of Mr Garth Alan Impey as a director (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
14 July 2011 | Secretary's details changed for Peter Andrew Osborne on 5 July 2011 (1 page) |
14 July 2011 | Director's details changed for Paul Robert Jordan Crowe on 5 July 2011 (2 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Paul Robert Jordan Crowe on 5 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Paul Robert Jordan Crowe on 5 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Peter Andrew Osborne on 5 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Peter Andrew Osborne on 5 July 2011 (1 page) |
14 July 2011 | Director's details changed for Peter Andrew Osborne on 5 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Peter Andrew Osborne on 5 July 2011 (1 page) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Director's details changed for Peter Andrew Osborne on 5 July 2011 (2 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 July 2010 | Director's details changed for Paul Robert Jordan Crowe on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Peter Andrew Osborne on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Peter Andrew Osborne on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Paul Robert Jordan Crowe on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Peter Andrew Osborne on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Paul Robert Jordan Crowe on 1 October 2009 (2 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
6 October 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
2 December 2008 | Return made up to 05/07/08; full list of members (4 pages) |
2 December 2008 | Return made up to 05/07/08; full list of members (4 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 15/03/07 (1 page) |
19 April 2007 | Ad 15/03/07--------- £ si 199820@1=199820 £ ic 180/200000 (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Nc inc already adjusted 15/03/07 (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
19 April 2007 | Ad 15/03/07--------- £ si 199820@1=199820 £ ic 180/200000 (2 pages) |
3 April 2007 | S-div 15/03/07 (1 page) |
3 April 2007 | S-div 15/03/07 (1 page) |
24 November 2006 | Return made up to 05/07/06; full list of members; amend (7 pages) |
24 November 2006 | Return made up to 05/07/06; full list of members; amend (7 pages) |
4 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
25 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
25 August 2006 | Ad 22/05/06--------- £ si 20@1 (2 pages) |
25 August 2006 | Ad 22/05/06--------- £ si 20@1 (2 pages) |
25 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
27 July 2006 | Ad 06/07/05--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
27 July 2006 | Ad 06/07/05--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
9 December 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: orchard house, park lane reigate surrey RH2 8JX (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: orchard house, park lane reigate surrey RH2 8JX (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
8 September 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
8 September 2005 | Resolutions
|
5 July 2005 | Incorporation (9 pages) |
5 July 2005 | Incorporation (9 pages) |