London
NW10 1HY
Director Name | Cesare Scotoni |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 36 Via Sartori Villazzano Trento 38050 |
Secretary Name | Cristina Nicolussi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Sartori 36 38050 Villazzano - Trento Trento 38050 |
Director Name | Mr Lorenzo Ranzini |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 May 2009) |
Role | Consultant |
Correspondence Address | 17 Belsize Road London NW6 4RX |
Director Name | Mr Mauro Betta |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2011(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2013) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Director Name | Mr Paolo Chiarotti |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2022(16 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 2023) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | 23 Helena Road London NW10 1HY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Laurentia Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 November 2014) |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Secretary Name | Synergy Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2014(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2016) |
Correspondence Address | 15 Northfields Prospect Northfields London SW18 1PE |
Secretary Name | Laurentia Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2019) |
Correspondence Address | 15 Northfields Prospect London SW18 1PE |
Registered Address | 23 Helena Road London NW10 1HY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ernestino Franz 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 February 2024 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 January 2024 | Application to strike the company off the register (1 page) |
19 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
17 March 2023 | Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 17 March 2023 (1 page) |
17 March 2023 | Termination of appointment of Paolo Chiarotti as a director on 1 March 2023 (1 page) |
14 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
13 May 2022 | Appointment of Mr. Paolo Chiarotti as a director on 1 May 2022 (2 pages) |
13 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
14 October 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
27 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
14 November 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 November 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
15 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
10 October 2019 | Termination of appointment of Laurentia Financial Services Ltd as a secretary on 30 September 2019 (1 page) |
4 December 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | Micro company accounts made up to 28 February 2017 (8 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | Confirmation statement made on 8 September 2017 with updates (3 pages) |
17 October 2017 | Confirmation statement made on 8 September 2017 with updates (3 pages) |
22 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
6 April 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
6 April 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
9 March 2016 | Previous accounting period shortened from 30 September 2016 to 29 February 2016 (3 pages) |
9 March 2016 | Previous accounting period shortened from 30 September 2016 to 29 February 2016 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
16 February 2016 | Termination of appointment of Synergy Corporate Services Ltd as a secretary on 1 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Synergy Corporate Services Ltd as a secretary on 1 February 2016 (2 pages) |
8 February 2016 | Appointment of Laurentia Financial Services Ltd as a secretary on 12 January 2016 (3 pages) |
8 February 2016 | Appointment of Laurentia Financial Services Ltd as a secretary on 12 January 2016 (3 pages) |
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
27 November 2014 | Termination of appointment of Laurentia Financial Services Limited as a secretary on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Synergy Corporate Services Ltd as a secretary on 27 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Laurentia Financial Services Limited as a secretary on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Synergy Corporate Services Ltd as a secretary on 27 November 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
26 November 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
1 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
26 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr. Ernesto Franz on 1 October 2013 (2 pages) |
26 February 2014 | Director's details changed for Mr. Ernesto Franz on 1 October 2013 (2 pages) |
26 February 2014 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Mr. Ernesto Franz on 1 October 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
25 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (3 pages) |
25 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (3 pages) |
25 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Termination of appointment of Mauro Betta as a director (2 pages) |
29 July 2013 | Termination of appointment of Mauro Betta as a director (2 pages) |
17 July 2013 | Appointment of Mr. Ernesto Franz as a director (3 pages) |
17 July 2013 | Appointment of Mr. Ernesto Franz as a director (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
28 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
27 October 2012 | Termination of appointment of Cesare Scotoni as a director (1 page) |
27 October 2012 | Appointment of Mr. Mauro Betta as a director (2 pages) |
27 October 2012 | Termination of appointment of Cesare Scotoni as a director (1 page) |
27 October 2012 | Appointment of Mr. Mauro Betta as a director (2 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
13 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Secretary's details changed for Laurentia Financial Services Limited on 1 November 2010 (2 pages) |
24 October 2011 | Secretary's details changed for Laurentia Financial Services Limited on 1 November 2010 (2 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Secretary's details changed for Laurentia Financial Services Limited on 1 November 2010 (2 pages) |
23 October 2011 | Director's details changed for Cesare Scotoni on 1 November 2010 (2 pages) |
23 October 2011 | Director's details changed for Cesare Scotoni on 1 November 2010 (2 pages) |
23 October 2011 | Director's details changed for Cesare Scotoni on 1 November 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
28 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (1 page) |
28 October 2010 | Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Cesare Scotoni on 1 October 2009 (2 pages) |
28 October 2010 | Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (1 page) |
28 October 2010 | Secretary's details changed for Laurentia Financial Services Limited on 1 October 2009 (1 page) |
14 July 2010 | Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 14 July 2010 (2 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
18 May 2009 | Appointment terminated director lorenzo ranzini (1 page) |
18 May 2009 | Appointment terminated director lorenzo ranzini (1 page) |
28 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
16 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
16 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
5 February 2008 | Return made up to 08/09/07; change of members
|
5 February 2008 | Return made up to 08/09/07; change of members
|
20 December 2007 | Registered office changed on 20/12/07 from: 11TH floor 78 cannon street london EC4N 6HH (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 11TH floor 78 cannon street london EC4N 6HH (1 page) |
27 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
12 April 2007 | Company name changed kgsn oil trading LIMITED\certificate issued on 12/04/07 (2 pages) |
12 April 2007 | Company name changed kgsn oil trading LIMITED\certificate issued on 12/04/07 (2 pages) |
11 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
11 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
8 September 2005 | Incorporation (19 pages) |
8 September 2005 | Incorporation (19 pages) |