Genova
16145
Italy
Director Name | Mr Alberto Orru |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 August 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 27 August 2019) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Burnham Court Moscow Road London W2 4SW |
Director Name | Giancarlo Morotti |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Italy |
Correspondence Address | Corso Carbonara N 22/9 Genova 16145 Italy |
Director Name | Andrea Paolo Vallini |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Italy |
Correspondence Address | . Via Bianca Di Savoia No. 9 20122 Milan Italy |
Director Name | Mr Francesco Carenza |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 February 2008(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osten Mews London SW7 4HW |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
57.3k at £1 | Ital Brokers S.p.a. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,154 |
Cash | £102,161 |
Current Liabilities | £8,300 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
8 March 2016 | Full accounts made up to 31 January 2015 (13 pages) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Accounts for a small company made up to 31 January 2014 (5 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
13 May 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 May 2014 (1 page) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
6 December 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
3 October 2013 | Termination of appointment of Giancarlo Morotti as a director (1 page) |
5 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
16 August 2012 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom on 16 August 2012 (1 page) |
10 August 2012 | Appointment of Mr Alberto Orru as a director (2 pages) |
27 July 2012 | Termination of appointment of Francesco Carenza as a director (1 page) |
27 July 2012 | Termination of appointment of P & T Secretaries Limited as a secretary (1 page) |
22 March 2012 | Auditors res (1 page) |
26 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Accounts for a small company made up to 31 January 2011 (4 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a small company made up to 31 January 2010 (4 pages) |
26 May 2010 | Termination of appointment of Andrea Vallini as a director (1 page) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
22 January 2010 | Director's details changed for Giancarlo Morotti on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Giancarlo Gardella on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for P & T Secretaries Limited on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Andrea Paolo Vallini on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
30 September 2009 | Accounts for a small company made up to 31 January 2009 (4 pages) |
18 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
18 February 2009 | Director's change of particulars / andrea vallini / 22/01/2007 (1 page) |
8 December 2008 | Ad 05/12/08\gbp si 8250@1=8250\gbp ic 49000/57250\ (2 pages) |
19 November 2008 | Ad 12/11/08\gbp si 48999@1=48999\gbp ic 1/49000\ (2 pages) |
16 October 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
14 April 2008 | Director appointed mr. Francesco carenza (1 page) |
13 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
13 February 2007 | Resolutions
|
22 January 2007 | Incorporation (18 pages) |