Bressenden Place
London
SW1E 5RS
Director Name | Sandro Carsava |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Entrapreneur |
Correspondence Address | Ps Castellana 141 Madrid 28046 |
Director Name | Leonardo Bruno Melo |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Santiago Bernabeu, 4, 6, 3 Madrid 28036 Spain |
Secretary Name | C-B Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19th Floor Portland House Bressenden Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Stefanini Europe Sl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Amended full accounts made up to 31 December 2012 (12 pages) |
3 January 2014 | Amended full accounts made up to 31 December 2012 (12 pages) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 July 2013 | Termination of appointment of C-B Company Secretaries Ltd as a secretary (1 page) |
10 July 2013 | Termination of appointment of C-B Company Secretaries Ltd as a secretary (1 page) |
31 January 2013 | Company name changed stefanini uk LTD\certificate issued on 31/01/13
|
31 January 2013 | Company name changed stefanini uk LTD\certificate issued on 31/01/13
|
18 January 2013 | Change of name notice (2 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Resolutions
|
18 January 2013 | Change of name notice (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
27 February 2012 | Appointment of Paul Anthony Scanlon as a director (2 pages) |
27 February 2012 | Appointment of Paul Anthony Scanlon as a director (2 pages) |
21 February 2012 | Termination of appointment of Leonardo Melo as a director (2 pages) |
21 February 2012 | Termination of appointment of Leonardo Melo as a director (2 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Full accounts made up to 31 December 2009 (11 pages) |
12 January 2011 | Full accounts made up to 31 December 2009 (11 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 4 Bedford Row London WC1R 4DF on 31 August 2010 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Leonardo Bruno Melo on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for C-B Company Secretaries Ltd on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for C-B Company Secretaries Ltd on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Leonardo Bruno Melo on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for C-B Company Secretaries Ltd on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Leonardo Bruno Melo on 1 October 2009 (2 pages) |
28 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 May 2009 | Director's change of particulars / leonardo melo / 01/02/2009 (1 page) |
21 May 2009 | Director's change of particulars / leonardo melo / 01/02/2009 (1 page) |
22 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
22 December 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
4 November 2008 | Director appointed leonardo bruno melo (2 pages) |
4 November 2008 | Appointment terminated director sandro carsava (1 page) |
4 November 2008 | Director appointed leonardo bruno melo (2 pages) |
4 November 2008 | Appointment terminated director sandro carsava (1 page) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
22 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 5-7 cranwood street london EC1V 9LH (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 5-7 cranwood street london EC1V 9LH (1 page) |
27 September 2007 | Return made up to 07/06/07; full list of members (6 pages) |
27 September 2007 | Return made up to 07/06/07; full list of members (6 pages) |
4 May 2007 | Ad 07/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2007 | Ad 07/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Incorporation (17 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Incorporation (17 pages) |