Milano
20122
Director Name | Mr Ludovic Michel Anceau |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Via Privata Cesare Battisti Lgv Avvocati Milano 20122 |
Director Name | Mr Antonio Burattini |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9/D Via Davia San Giovanni In Persiceto 40017 |
Director Name | Mr Christian Burattini |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9/D Via Davia San Giovanni In Persiceto 40017 |
Director Name | Mr Paolo Giuseppe Osvaldo Fantini |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Davia 9/D San Giovanni In Persiceto San Giovanni In Persiceto 40017 |
Director Name | Mr Andrea Taglini |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 09 March 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9/D Via Davia San Giovanni In Persiceto 40017 |
Secretary Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2015(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 August 2017) |
Correspondence Address | 29 Welbeck Street First Floor London W1G 8DA |
Director Name | Ms Ivana Bulbarelli |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 33 Cork Street 4th Floor Mayfair London W1S 3NQ |
Director Name | Mrs Eugenia Rotaru |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 29 Welbeck Street First Floor London W1G 8DA |
Secretary Name | ICS International Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 33 Cork Street 4th Floor Mayfair London W1S 3NQ |
Registered Address | 29 Welbeck Street First Floor London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Easysnap Technology S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,248 |
Cash | £2,816 |
Current Liabilities | £10,406 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (4 pages) |
25 May 2017 | Application to strike the company off the register (4 pages) |
24 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
24 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
19 April 2017 | Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page) |
19 April 2017 | Register inspection address has been changed to 29 Welbeck Street First Floor London W1G 8DA (1 page) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 March 2016 | Appointment of Mr Christian Burattini as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Paolo Giuseppe Osvaldo Fantini as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Andrea Taglini as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Antonio Burattini as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Carl Jaques Paul Allain as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Paolo Giuseppe Osvaldo Fantini as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Christian Burattini as a director on 9 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Eugenia Rotaru as a director on 9 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Ludovic Michel Anceau as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Andrea Taglini as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Antonio Burattini as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Ludovic Michel Anceau as a director on 9 March 2016 (2 pages) |
10 March 2016 | Termination of appointment of Eugenia Rotaru as a director on 9 March 2016 (1 page) |
10 March 2016 | Appointment of Mr Carl Jaques Paul Allain as a director on 9 March 2016 (2 pages) |
6 January 2016 | Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 33 Cork Street 4th Floor Mayfair London W1S 3NQ to 29 Welbeck Street First Floor London W1G 8DA on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Ics International Corporate Services Ltd on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Ics International Corporate Services Ltd on 6 January 2016 (1 page) |
21 October 2015 | Appointment of Ics International Corporate Services Ltd as a secretary on 16 October 2015 (2 pages) |
21 October 2015 | Appointment of Ics International Corporate Services Ltd as a secretary on 16 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Ics International Corporate Services Limited as a secretary on 16 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Ics International Corporate Services Limited as a secretary on 16 October 2015 (1 page) |
8 September 2015 | Termination of appointment of Ivana Bulbarelli as a director on 31 July 2015 (1 page) |
8 September 2015 | Appointment of Mrs Eugenia Rotaru as a director on 31 July 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Eugenia Rotaru as a director on 31 July 2015 (2 pages) |
8 September 2015 | Termination of appointment of Ivana Bulbarelli as a director on 31 July 2015 (1 page) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page) |
20 April 2015 | Secretary's details changed for Ics International Corporate Services Limited on 20 November 2014 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 November 2014 | Registered office address changed from 1 International House St Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from 1 International House St Katharine's Way London E1W 1UN to 33 Cork Street 4Th Floor Mayfair London W1S 3NQ on 26 November 2014 (1 page) |
25 April 2014 | Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages) |
25 April 2014 | Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 March 2014 | Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages) |
28 March 2014 | Director's details changed for Ms Ivana Bulbarelli on 20 August 2013 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Ics International Corporate Services Limited on 1 October 2009 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 August 2009 | Director's change of particulars / ivana bulbarelli gandini / 01/08/2009 (2 pages) |
4 August 2009 | Director's change of particulars / ivana bulbarelli gandini / 01/08/2009 (2 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 April 2009 | Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN (1 page) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 April 2009 | Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 1 international house st katharine's way london E1W 1UN (1 page) |
16 April 2009 | Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 (1 page) |
16 April 2009 | Secretary's change of particulars / ics international corporate services LIMITED / 07/04/2008 (1 page) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
11 June 2008 | Ad 07/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
11 June 2008 | Ad 07/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
7 April 2008 | Incorporation (22 pages) |
7 April 2008 | Incorporation (22 pages) |