Harrow Weald Middlesex
London
HA3 6QS
Director Name | Valentino Berni |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Farmer |
Country of Residence | Italy |
Correspondence Address | Via Di Lucignano 334/A Monteroni D'Arbia 53014 |
Secretary Name | Leonardo Terzigli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Rosselli 48 Vaiano 59021 |
Director Name | Davide Damato |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2010(3 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2010) |
Role | Wholesaler |
Country of Residence | Italy |
Correspondence Address | N.9 Via Gianetto Rivarolo Canavese 10086 |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2011) |
Correspondence Address | 1a Pope Street London SE1 3PR |
Registered Address | Office 214 56 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2012 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
9 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 October 2011 (1 page) |
9 January 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 June 2011 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2 June 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 October 2010 | Registered office address changed from 1 a Pope Street London SE1 3PH on 22 October 2010 (1 page) |
22 October 2010 | Appointment of Cristina Ciobanu as a director (2 pages) |
22 October 2010 | Termination of appointment of Davide Damato as a director (1 page) |
22 October 2010 | Registered office address changed from 1 a Pope Street London SE1 3PH on 22 October 2010 (1 page) |
22 October 2010 | Appointment of Cristina Ciobanu as a director (2 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Termination of appointment of Davide Damato as a director (1 page) |
19 October 2010 | Resolutions
|
19 October 2010 | Company name changed VENDO4YOU LTD\certificate issued on 19/10/10
|
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Company name changed crete senesi LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Company name changed crete senesi LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Appointment of Davide Damato as a director (2 pages) |
5 July 2010 | Appointment of Davide Damato as a director (2 pages) |
5 July 2010 | Termination of appointment of Valentino Berni as a director (1 page) |
5 July 2010 | Termination of appointment of Valentino Berni as a director (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Valentino Berni on 1 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Valentino Berni on 1 February 2010 (2 pages) |
18 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 February 2010 (2 pages) |
18 June 2010 | Director's details changed for Valentino Berni on 1 February 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 February 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
12 March 2009 | Secretary's Change of Particulars / stm nominee secretaries LTD / 01/02/2009 / HouseName/Number was: , now: 1A; Street was: suite no 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom (1 page) |
12 March 2009 | Secretary's change of particulars / stm nominee secretaries LTD / 01/02/2009 (1 page) |
12 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
22 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (1 page) |
13 February 2007 | Incorporation (14 pages) |
13 February 2007 | Incorporation (14 pages) |