Vedano Olona Va
21040
Director Name | Valentina Zanetello |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Italy |
Correspondence Address | Via Passo Valles 3 Gallarate Varese 21013 Italy |
Secretary Name | Claudio Berni |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Artist |
Country of Residence | Italy |
Correspondence Address | Via Salvo D'Acquisto 12 Vedano Olona Va 21040 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | baueda.com |
---|
Registered Address | 3rd Floor 207 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
90 at £1 | Claudio Berni 90.00% Ordinary |
---|---|
10 at £1 | Valentina Zanetello 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,513 |
Cash | £5,987 |
Current Liabilities | £2,364 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
10 November 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (1 page) |
4 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 November 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 April 2015 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG to 3Rd Floor 207 Regent Street London W1B 3HH on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey Herts WD23 1GG to 3Rd Floor 207 Regent Street London W1B 3HH on 14 April 2015 (1 page) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
29 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
15 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
14 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
3 August 2010 | Director's details changed for Claudio Berni on 3 July 2010 (2 pages) |
3 August 2010 | Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 3 August 2010 (1 page) |
3 August 2010 | Director's details changed for Valentina Zanetello on 3 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Claudio Berni on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Claudio Berni on 3 July 2010 (2 pages) |
3 August 2010 | Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from the Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD on 3 August 2010 (1 page) |
3 August 2010 | Director's details changed for Valentina Zanetello on 3 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Valentina Zanetello on 3 July 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from opena european company.com LTD ivy house room 7 35HIGH street bushey hertfordshire WD23 1BD (1 page) |
29 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from opena european company.com LTD ivy house room 7 35HIGH street bushey hertfordshire WD23 1BD (1 page) |
15 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
15 May 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
30 January 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
30 January 2009 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 6 cottenham road histon cambridge CB4 9ES (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from 6 cottenham road histon cambridge CB4 9ES (1 page) |
16 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 March 2008 | Return made up to 18/07/07; full list of members
|
18 March 2008 | Return made up to 18/07/07; full list of members
|
19 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
19 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
30 October 2006 | Return made up to 18/07/06; full list of members
|
30 October 2006 | Return made up to 18/07/06; full list of members
|
22 August 2005 | Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
22 August 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
22 August 2005 | Ad 09/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Incorporation (17 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Incorporation (17 pages) |
18 July 2005 | Director resigned (1 page) |