Prato
Tuscany
59100
Director Name | Eloise Marie Barnes |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 2012) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Thurston Close Great Sankey Cheshire WA5 1EZ |
Secretary Name | Alison Mary Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 June 2012) |
Role | Company Director |
Correspondence Address | 1 Thurston Close Great Sankey Cheshire WA5 1EZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Blues S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,474 |
Cash | £15,611 |
Current Liabilities | £162,331 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Final Gazette dissolved following liquidation (1 page) |
29 May 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (10 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 8 May 2014 (10 pages) |
29 May 2014 | Liquidators' statement of receipts and payments to 8 May 2014 (10 pages) |
29 May 2014 | Liquidators statement of receipts and payments to 8 May 2014 (10 pages) |
13 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 May 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
31 October 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (10 pages) |
31 October 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (10 pages) |
31 October 2013 | Liquidators statement of receipts and payments to 21 October 2013 (10 pages) |
16 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY United Kingdom on 2 November 2012 (1 page) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Statement of affairs with form 4.19 (6 pages) |
1 November 2012 | Appointment of a voluntary liquidator (1 page) |
1 November 2012 | Statement of affairs with form 4.19 (6 pages) |
14 June 2012 | Termination of appointment of Alison Barnes as a secretary (1 page) |
14 June 2012 | Termination of appointment of Alison Barnes as a secretary (1 page) |
14 June 2012 | Termination of appointment of Eloise Barnes as a director (1 page) |
14 June 2012 | Termination of appointment of Alison Barnes as a secretary (1 page) |
14 June 2012 | Termination of appointment of Eloise Barnes as a director (1 page) |
14 June 2012 | Termination of appointment of Alison Barnes as a secretary (1 page) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Cristiano Columbari on 24 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Eloise Marie Barnes on 24 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Cristiano Columbari on 24 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Eloise Marie Barnes on 24 February 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
17 March 2008 | Secretary appointed alison mary barnes (2 pages) |
17 March 2008 | Secretary appointed alison mary barnes (2 pages) |
17 March 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2008 | Director appointed eloise marie barnes (2 pages) |
17 March 2008 | Director appointed eloise marie barnes (2 pages) |
17 March 2008 | Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2008 | Director appointed cristiano columbari (2 pages) |
17 March 2008 | Director appointed cristiano columbari (2 pages) |
17 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
17 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
1 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
1 March 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 March 2008 | Appointment terminated director online nominees LIMITED (1 page) |
25 February 2008 | Incorporation (12 pages) |
25 February 2008 | Incorporation (12 pages) |