Zurich 8002
Switzerland
Director Name | Germano Rossi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 July 2015(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 November 2016) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Tricor Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 November 2016) |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Piero Bernardo Cocco Ordini |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Finance Manager |
Correspondence Address | Via Trebbia 25 Milan Foreign |
Director Name | Marco Zanella |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Cappuccio 9 Milano 20123 Foreign |
Secretary Name | Luigi Carnelli |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Viale Cattaneo Lugano 6900 Switzerland |
Director Name | Giovanni Dell'Orto |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 03 July 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Argentina |
Correspondence Address | Carlos Pellegrini 01521 Buenos Aires Argentina |
Director Name | Paolo Maria Tedesco |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2009(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | Via Claudio Monteverdi 9 Monza (Mi) 20052 Italy |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2013) |
Correspondence Address | Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3m at £1 | Gasplus International B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,949,368 |
Cash | £3,969 |
Current Liabilities | £4,985,484 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 July 2015 | Appointment of Germano Rossi as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Germano Rossi as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Giovanni Dell'orto as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Giovanni Dell'orto as a director on 1 July 2015 (1 page) |
2 June 2015 | Director's details changed for Luigi Carnelli on 23 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 June 2015 | Director's details changed for Luigi Carnelli on 23 May 2015 (2 pages) |
23 May 2014 | Termination of appointment of Aldbridge Services London Limited as a secretary (1 page) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages) |
24 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 March 2014 (1 page) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Director's details changed for Giovanni Dell'orto on 22 May 2013 (2 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 December 2010 | Auditors statement under section 519 (1 page) |
27 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Termination of appointment of Paolo Tedesco as a director (2 pages) |
22 March 2010 | Termination of appointment of Luigi Carnelli as a secretary (2 pages) |
22 March 2010 | Appointment of Aldbridge Services London Limited as a secretary (3 pages) |
22 March 2010 | Appointment of Luigi Carnelli as a director (3 pages) |
1 December 2009 | Registered office address changed from C/O Bsg Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from C/O Bsg Valentine, Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (2 pages) |
1 December 2009 | Appointment of Paolo Maria Tedesco as a director (2 pages) |
8 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
8 June 2009 | Appointment terminated director piero cocco ordini (1 page) |
22 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 April 2009 | Ad 05/11/08\gbp si 2995000@1=2995000\gbp ic 5000/3000000\ (2 pages) |
2 April 2009 | Nc inc already adjusted 05/11/08 (1 page) |
2 April 2009 | Resolutions
|
27 November 2008 | Appointment terminated director marco zanella (1 page) |
14 November 2008 | Director appointed giovanni dell'orto (4 pages) |
18 June 2008 | Secretary's change of particulars / luigi carnelli / 23/05/2008 (1 page) |
18 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
6 June 2007 | Director resigned (1 page) |
2 October 2006 | Ad 05/09/06--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Nc inc already adjusted 06/07/06 (1 page) |
14 June 2006 | Company name changed gas plus e & p uk LIMITED\certificate issued on 14/06/06 (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2006 | New director appointed (1 page) |
5 June 2006 | Resolutions
|
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 May 2006 | Incorporation (16 pages) |