London
NW10 1HY
Director Name | Mr Ugo D'Agostino |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 15 Avenue Lympia L'Agora Nice 06300 France |
Secretary Name | Alessandra Besio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71, Bld Carnot Nice 06300 France |
Director Name | Mr Lorenzo Ranzini |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2006(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 May 2009) |
Role | Consultant |
Correspondence Address | 17 Belsize Road London NW6 4RX |
Secretary Name | Laurentia Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 October 2021) |
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 |
---|
Year | 2014 |
---|---|
Net Worth | -£11,621 |
Current Liabilities | £11,621 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
4 March 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
5 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
11 July 2019 | Previous accounting period extended from 31 December 2018 to 31 May 2019 (3 pages) |
27 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 October 2017 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) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Ernesto Franz on 24 October 2014 (2 pages) |
12 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Ernesto Franz on 24 October 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Termination of appointment of Ugo D'agostino as a director (1 page) |
3 November 2013 | Termination of appointment of Ugo D'agostino as a director (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Register inspection address has been changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX (1 page) |
8 February 2012 | Register inspection address has been changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Secretary's details changed for Laurentia Financial Services Limited on 1 July 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Laurentia Financial Services Limited on 1 July 2010 (2 pages) |
14 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Secretary's details changed for Laurentia Financial Services Limited on 1 July 2010 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 19 July 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr. Ernesto Franz on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Mr. Ernesto Franz on 1 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Laurentia Financial Services Limited on 1 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Secretary's details changed for Laurentia Financial Services Limited on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ugo D'agostino on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr. Ernesto Franz on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ugo D'agostino on 1 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ugo D'agostino on 1 December 2009 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Secretary's details changed for Laurentia Financial Services Limited on 1 December 2009 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 May 2009 | Appointment terminated director lorenzo ranzini (1 page) |
15 May 2009 | Appointment terminated director lorenzo ranzini (1 page) |
12 May 2009 | Director appointed ernesto franz (2 pages) |
12 May 2009 | Director appointed ernesto franz (2 pages) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2009 | Return made up to 14/12/08; no change of members (10 pages) |
5 May 2009 | Return made up to 14/12/08; no change of members (10 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Return made up to 14/12/07; full list of members
|
16 April 2008 | Return made up to 14/12/07; full list of members
|
2 January 2008 | Registered office changed on 02/01/08 from: 11TH floor 78 cannon street london EC4N 6HH (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 11TH floor 78 cannon street london EC4N 6HH (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Ad 01/02/06--------- £ si 100@1=100 (1 page) |
2 March 2007 | Ad 01/02/06--------- £ si 100@1=100 (1 page) |
2 March 2007 | Return made up to 14/12/06; full list of members (2 pages) |
2 March 2007 | Return made up to 14/12/06; full list of members (2 pages) |
31 July 2006 | Company name changed d'agostino LIMITED\certificate issued on 31/07/06 (2 pages) |
31 July 2006 | Company name changed d'agostino LIMITED\certificate issued on 31/07/06 (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
14 December 2005 | Incorporation (14 pages) |
14 December 2005 | Incorporation (14 pages) |