Grottaferrata
00046
Director Name | Mrs Mieke Hoogland |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3526 Sx Utrecht Netherlands |
Director Name | Nicola Zampino |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 2009(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2010) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | Via Isidoro Del Lungo 48 Rome 00137 Italy |
Director Name | Mr Edward Petre-Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 19 May 2010) |
Role | Consultant |
Country of Residence | Nevis. West Indies |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Edward Petre-Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2015) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | Mr Nicola Zampino |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 28 May 2015) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Via Nomentana N.913 Sc.A In.3 Rome Rm 00137 |
Secretary Name | TMP Business Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Secretary Name | TMP Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2010(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2015) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
590.3k at £1 | Fides Fiduciary LTD 99.92% Ordinary |
---|---|
500 at £1 | Monika Goldmann 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,002 |
Cash | £58,790 |
Current Liabilities | £257,144 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2021 | Application to strike the company off the register (1 page) |
6 May 2021 | Statement of capital on 6 May 2021
|
6 May 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
21 April 2021 | Resolutions
|
21 April 2021 | Solvency Statement dated 28/03/21 (1 page) |
21 April 2021 | Statement by Directors (1 page) |
8 April 2021 | Previous accounting period extended from 29 December 2020 to 31 March 2021 (1 page) |
13 August 2020 | Unaudited abridged accounts made up to 29 December 2019 (9 pages) |
24 April 2020 | Cessation of Adriano Cefai as a person with significant control on 1 April 2020 (1 page) |
24 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
24 April 2020 | Notification of Monika Goldmann as a person with significant control on 1 April 2020 (2 pages) |
29 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 October 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 29 December 2018 (8 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
1 October 2018 | Unaudited abridged accounts made up to 29 December 2017 (8 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Total exemption full accounts made up to 30 December 2016 (11 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL United Kingdom to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL United Kingdom to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 February 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Registered office address changed from Nkp House , 3rd Floor Front 93-95 Borough High Street London SE1 1NL United Kingdom to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Nkp House , 3rd Floor Front 93-95 Borough High Street London SE1 1NL United Kingdom to Office 14 10-12 Baches Street London N1 6DL on 12 June 2015 (1 page) |
8 June 2015 | Appointment of Monika Goldmann as a director on 28 May 2015 (2 pages) |
8 June 2015 | Appointment of Monika Goldmann as a director on 28 May 2015 (2 pages) |
8 June 2015 | Termination of appointment of Nicola Zampino as a director on 28 May 2015 (1 page) |
8 June 2015 | Termination of appointment of Nicola Zampino as a director on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Nkp House , 3rd Floor Front 93-95 Borough High Street London SE1 1NL on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Nkp House , 3rd Floor Front 93-95 Borough High Street London SE1 1NL on 28 May 2015 (1 page) |
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
20 February 2015 | Termination of appointment of Edward Petre-Mears as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Nicola Zampino as a director on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Tmp Business Services Ltd as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Edward Petre-Mears as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Tmp Business Services Ltd as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Nicola Zampino as a director on 20 February 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Director's details changed for Mr Edward Petre-Mears on 2 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Director's details changed for Mr Edward Petre-Mears on 2 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Edward Petre-Mears on 2 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ United Kingdom on 8 April 2011 (1 page) |
8 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
21 March 2011 | Amended accounts made up to 30 April 2009 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 March 2011 | Amended accounts made up to 30 April 2009 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 December 2010 | Appointment of Mr Edward Petre-Mears as a director (2 pages) |
2 December 2010 | Appointment of Tmp Business Services Ltd as a secretary (2 pages) |
2 December 2010 | Appointment of Mr Edward Petre-Mears as a director (2 pages) |
2 December 2010 | Appointment of Tmp Business Services Ltd as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Tmp Business Services as a secretary (1 page) |
16 November 2010 | Termination of appointment of Tmp Business Services as a secretary (1 page) |
16 November 2010 | Termination of appointment of Edward Petre-Mears as a director (1 page) |
16 November 2010 | Termination of appointment of Edward Petre-Mears as a director (1 page) |
19 May 2010 | Appointment of Mr Edward Petre-Mears as a director (2 pages) |
19 May 2010 | Appointment of Mr Edward Petre-Mears as a director (2 pages) |
18 May 2010 | Termination of appointment of Nicola Zampino as a director (1 page) |
18 May 2010 | Termination of appointment of Nicola Zampino as a director (1 page) |
25 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Secretary's details changed for Tmp Business Services on 3 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Nicola Zampino on 3 April 2010 (2 pages) |
25 April 2010 | Secretary's details changed for Tmp Business Services on 3 April 2010 (2 pages) |
25 April 2010 | Director's details changed for Nicola Zampino on 3 April 2010 (2 pages) |
25 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Secretary's details changed for Tmp Business Services on 3 April 2010 (2 pages) |
25 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
25 April 2010 | Director's details changed for Nicola Zampino on 3 April 2010 (2 pages) |
26 February 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
26 February 2010 | Amended accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 August 2009 | Particulars of contract relating to shares (3 pages) |
18 August 2009 | Capitals not rolled up (2 pages) |
18 August 2009 | Particulars of contract relating to shares (3 pages) |
18 August 2009 | Capitals not rolled up (2 pages) |
13 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
13 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
6 April 2009 | Appointment terminated director edward petre-mears (1 page) |
6 April 2009 | Director appointed nicola zampino (2 pages) |
6 April 2009 | Director appointed nicola zampino (2 pages) |
6 April 2009 | Appointment terminated director edward petre-mears (1 page) |
1 November 2008 | Resolutions
|
1 November 2008 | Resolutions
|
1 November 2008 | Nc inc already adjusted 22/10/08 (1 page) |
1 November 2008 | Nc inc already adjusted 22/10/08 (1 page) |
26 September 2008 | Appointment terminated director mieke hoogland (1 page) |
26 September 2008 | Director appointed mr edward petre-mears (1 page) |
26 September 2008 | Appointment terminated director mieke hoogland (1 page) |
26 September 2008 | Director appointed mr edward petre-mears (1 page) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
3 April 2008 | Incorporation (8 pages) |
3 April 2008 | Incorporation (8 pages) |