Sassari
07100
Italy
Secretary Name | Massimiliano Lauria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Z. I. Strada 19 Sassari 07100 Italy |
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
600 at £1 | Agostino Lauria 60.00% Ordinary |
---|---|
200 at £1 | Alessandro Lauria 20.00% Ordinary |
200 at £1 | Massimiliano Lauria 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,254 |
Cash | £84,613 |
Current Liabilities | £89,867 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
23 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders (4 pages) |
23 September 2015 | Director's details changed for Agostino Lauria on 1 January 2015 (2 pages) |
23 September 2015 | Director's details changed for Agostino Lauria on 1 January 2015 (2 pages) |
23 September 2015 | Director's details changed for Agostino Lauria on 1 January 2015 (2 pages) |
23 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders (4 pages) |
28 July 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
28 July 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
29 September 2014 | Annual return made up to 20 July 2013 (14 pages) |
29 September 2014 | Annual return made up to 20 July 2010 (14 pages) |
29 September 2014 | Annual return made up to 20 July 2010 (14 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
29 September 2014 | Annual return made up to 20 July 2009 (10 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
29 September 2014 | Administrative restoration application (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
29 September 2014 | Annual return made up to 20 July 2009 (10 pages) |
29 September 2014 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG to 35 New Bridge Street London EC4V 6BW on 29 September 2014 (2 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
29 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (14 pages) |
29 September 2014 | Annual return made up to 20 July 2008 with a full list of shareholders (10 pages) |
29 September 2014 | Annual return made up to 20 July 2008 with a full list of shareholders (10 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 September 2014 | Annual return made up to 20 July 2011 with a full list of shareholders (14 pages) |
29 September 2014 | Administrative restoration application (3 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
29 September 2014 | Annual return made up to 20 July 2012 (14 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
29 September 2014 | Annual return made up to 20 July 2012 (14 pages) |
29 September 2014 | Annual return made up to 20 July 2011 with a full list of shareholders (14 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
29 September 2014 | Annual return made up to 20 July 2013 (14 pages) |
29 September 2014 | Registered office address changed from 5 Percy Street Office 4 London W1T 1DG to 35 New Bridge Street London EC4V 6BW on 29 September 2014 (2 pages) |
29 September 2014 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders (14 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2007 | Incorporation (17 pages) |
20 July 2007 | Incorporation (17 pages) |