Nema Ulice Bb
None
Director Name | Mr Paolo Iacometti |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 King William Street London EC4N 7DZ |
Director Name | Castaldi Fabio |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chichele Road London NW2 3AN |
Director Name | Ms Serenella Javorsky |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 January 2014(5 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 January 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Contrada Alieno 1 Francavilla Al Mare None |
Director Name | Castaldi Fabio |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2014(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chichele Road London NW2 3AN |
Secretary Name | Castaldilawyer & Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Correspondence Address | 68 King William Street London EC4N 7DZ |
Registered Address | 404-405 Room, Salisbury House, London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Castaldilawyer & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Registered office address changed from 16 Rm 1 Burns Way Hounslow Middlesex London TW5 9BA to 404-405 Room, Salisbury House, London Wall London EC2M 5QQ on 29 September 2014 (1 page) |
22 April 2014 | Appointment of Director Nikola Strainovic as a director (2 pages) |
17 April 2014 | Termination of appointment of Castaldi Fabio as a director (1 page) |
13 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 January 2014 | Appointment of Director Castaldi Fabio as a director (2 pages) |
10 January 2014 | Termination of appointment of Serenella Javorsky as a director (1 page) |
2 January 2014 | Appointment of Ms Serenella Javorsky as a director (2 pages) |
2 January 2014 | Termination of appointment of Castaldi Fabio as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Director's details changed for Castaldi Fabio on 11 January 2013 (3 pages) |
11 January 2013 | Termination of appointment of Paolo Iacometti as a director (1 page) |
11 January 2013 | Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 March 2012 | Registered office address changed from 16 Room a Burns Way Hounslow Middlesex TW5 9BA on 19 March 2012 (1 page) |
19 March 2012 | Company name changed 06767032 LIMITED\certificate issued on 19/03/12
|
10 February 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 February 2012 | Administrative restoration application (3 pages) |
10 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
10 February 2012 | Annual return made up to 5 December 2010 with a full list of shareholders (15 pages) |
10 February 2012 | Annual return made up to 5 December 2010 with a full list of shareholders (15 pages) |
10 February 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2010 | Registered office address changed from , 68 King William Street, London, EC4N 7DZ, United Kingdom on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from , 68 King William Street, London, EC4N 7DZ, United Kingdom on 9 June 2010 (2 pages) |
26 March 2010 | Appointment of Castaldi Fabio as a director (2 pages) |
11 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 December 2008 | Incorporation (8 pages) |