52046 Lucignano
Italy
Director Name | Western Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 07 April 2015) |
Correspondence Address | Suite 3 First Floor Trinity House Mahe Foreign Seychelles |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 April 2015) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Mancorp (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bedford Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2014 | Application to strike the company off the register (3 pages) |
10 December 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Director's details changed for Alessandro Gallorini on 8 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Alessandro Gallorini on 8 July 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Accounts made up to 31 March 2010 (9 pages) |
18 November 2010 | Accounts made up to 31 March 2010 (9 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
13 July 2009 | Return made up to 23/03/09; full list of members (3 pages) |
8 May 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
8 May 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
8 May 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
8 May 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Director appointed alessandro gallorini (1 page) |
17 November 2008 | Director appointed alessandro gallorini (1 page) |
4 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 23/03/08; full list of members (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
15 April 2007 | Resolutions
|
15 April 2007 | Resolutions
|
23 March 2007 | Incorporation (34 pages) |
23 March 2007 | Incorporation (34 pages) |