London
E14 5NR
Director Name | Mrs Giuseppina Barchiesi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 05 December 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 March 2018) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Secretary Name | Mrs Giuseppina Barchiesi |
---|---|
Status | Closed |
Appointed | 05 December 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 March 2018) |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Giuseppe Zeno |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Gerso 17 Lugano 6900 Switzerland |
Secretary Name | Ms Judit Molnar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Upper Tollington Park London N4 4NB |
Director Name | Mr Biagio Fardelli |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 2009(1 week, 2 days after company formation) |
Appointment Duration | 3 years (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 9 Via E.De Nicola Cassino 03043 Italy |
Director Name | Mr Stefano Piacentini |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 2009(1 week, 2 days after company formation) |
Appointment Duration | 7 years (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Via Beltramina, 19/A Lugano 6900 |
Director Name | Mr Stefano Piacentini |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 19a Via Beltramina Lugano Ch 006900 |
Director Name | Ms Simona Belinghieri |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Fabio Pastore |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2015(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House Bury Street Gherkin Piazza London EC3A 5AW |
Secretary Name | Mr Jose Miguel Artiles Ceballos |
---|---|
Status | Resigned |
Appointed | 30 September 2015(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DG |
Director Name | Mr Jose Miguel Artiles Ceballos |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 November 2015(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 June 2016) |
Role | Chairman |
Country of Residence | Spain |
Correspondence Address | Edificio 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Director Name | Mr Roque Rafael Dakins Jimenez |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 December 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2016) |
Role | Non-Executive Director |
Country of Residence | Spain |
Correspondence Address | Edificio 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Director Name | Mr Manuel Antonio Alvarez Perdigon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 December 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2016) |
Role | Group Chief Executive |
Country of Residence | Spain |
Correspondence Address | Edificio 1 Calle Chile 4 Madrid 28290 |
Secretary Name | Mr Francisco Javier Gracia Alonso |
---|---|
Status | Resigned |
Appointed | 21 December 2015(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Edificio 1 Calle Chile 4, Oficina 8 Madrid 28290 |
Director Name | Mr Franco Carboni |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2016(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2016) |
Role | Assistant Manager Of Romania |
Country of Residence | Romania |
Correspondence Address | Edificio 1 Calle Chile 4, Oficina 8 Las Rozas De Madrid Madrid 28290 |
Secretary Name | Laggan Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2012(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Correspondence Address | 5th Floor North Side 7-10 Chandos Street Cavendish Sq London W1G 9DG |
Secretary Name | Janido Invest & Trade Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2016(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2016) |
Correspondence Address | Chambers, PO Box 146 Road Town Tortola British Virgin Islands |
Director Name | LUTA Liquidity Fund Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2016(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2016) |
Correspondence Address | 27 Great Marlborough Street 27 Great Marlborough S Luta House - Headquarters Roseau Commonwealth Of Dominica |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
7.4m at €1 | Bbp Bandenia PLC 50.00% Ordinary |
---|---|
7.4m at €1 | Stefano Piacentini 50.00% Ordinary |
1000 at £1 | Stefano Piacentini 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £4,590,433 |
Cash | £557 |
Current Liabilities | £2,736,084 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Notice of final account prior to dissolution (20 pages) |
12 December 2017 | Notice of final account prior to dissolution (20 pages) |
12 October 2017 | Progress report in a winding up by the court (19 pages) |
12 October 2017 | Progress report in a winding up by the court (19 pages) |
27 April 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
26 April 2017 | Appointment of Mr Stefano Piacentini as a director on 5 December 2016 (2 pages) |
26 April 2017 | Termination of appointment of Luta Liquidity Fund Inc as a director on 5 December 2016 (1 page) |
26 April 2017 | Appointment of Mr Stefano Piacentini as a director on 5 December 2016 (2 pages) |
26 April 2017 | Termination of appointment of Luta Liquidity Fund Inc as a director on 5 December 2016 (1 page) |
26 April 2017 | Appointment of Mrs Giuseppina Barchiesi as a director on 5 December 2016 (2 pages) |
26 April 2017 | Termination of appointment of Janido Invest & Trade Inc. as a secretary on 5 December 2016 (1 page) |
26 April 2017 | Appointment of Mrs Giuseppina Barchiesi as a secretary on 5 December 2016 (2 pages) |
26 April 2017 | Termination of appointment of Janido Invest & Trade Inc. as a secretary on 5 December 2016 (1 page) |
26 April 2017 | Appointment of Mrs Giuseppina Barchiesi as a director on 5 December 2016 (2 pages) |
26 April 2017 | Appointment of Mrs Giuseppina Barchiesi as a secretary on 5 December 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 30 July 2016 with updates (4 pages) |
22 September 2016 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Bebbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 22 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Bebbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR on 22 September 2016 (2 pages) |
16 September 2016 | Appointment of a liquidator (1 page) |
16 September 2016 | Appointment of a liquidator (1 page) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
28 July 2016 | Termination of appointment of a director (1 page) |
28 July 2016 | Appointment of Luta Liquidity Fund Inc as a director (2 pages) |
28 July 2016 | Termination of appointment of a director (1 page) |
28 July 2016 | Appointment of Luta Liquidity Fund Inc as a director (2 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
27 July 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
26 July 2016 | Termination of appointment of Manuel Antonio Alvarez Perdigon as a director on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Francisco Javier Gracia Alonso as a secretary on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Manuel Antonio Alvarez Perdigon as a director on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Roque Rafael Dakins Jimenez as a director on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Fabio Pastore as a director on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Francisco Javier Gracia Alonso as a secretary on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Fabio Pastore as a director on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Roque Rafael Dakins Jimenez as a director on 29 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Roque Rafael Dakins Jimenez as a director on 29 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Francisco Javier Gracia Alonso as a secretary on 29 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Roque Rafael Dakins Jimenez as a director on 29 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Fabio Pastore as a director on 29 June 2016 (1 page) |
14 July 2016 | Appointment of Luta Liquidity Fund Inc as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Luta Liquidity Fund Inc as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Janido Invest & Trade Inc. as a secretary on 29 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Manuel Antonio Alvarez Perdigon as a director on 29 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 29 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Francisco Javier Gracia Alonso as a secretary on 29 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Manuel Antonio Alvarez Perdigon as a director on 29 June 2016 (1 page) |
14 July 2016 | Appointment of Janido Invest & Trade Inc. as a secretary on 29 June 2016 (2 pages) |
14 July 2016 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 29 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Fabio Pastore as a director on 29 June 2016 (1 page) |
6 July 2016 | Order of court to wind up (2 pages) |
6 July 2016 | Order of court to wind up (2 pages) |
30 June 2016 | Termination of appointment of Franco Carboni as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Franco Carboni as a director on 30 June 2016 (1 page) |
16 February 2016 | Appointment of Mr Franco Carboni as a director on 15 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Franco Carboni as a director on 15 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Manuel Antonio Alvarez Perdigon as a director on 21 December 2015 (2 pages) |
12 February 2016 | Appointment of Mr Roque Rafael Dakins Jimenez as a director on 21 December 2015 (2 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
12 February 2016 | Appointment of Mr Francisco Javier Gracia Alonso as a secretary on 21 December 2015 (2 pages) |
12 February 2016 | Appointment of Mr Roque Rafael Dakins Jimenez as a director on 21 December 2015 (2 pages) |
12 February 2016 | Appointment of Mr Manuel Antonio Alvarez Perdigon as a director on 21 December 2015 (2 pages) |
12 February 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
12 February 2016 | Appointment of Mr Francisco Javier Gracia Alonso as a secretary on 21 December 2015 (2 pages) |
11 February 2016 | Termination of appointment of Stefano Piacentini as a director on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Stefano Piacentini as a director on 1 October 2009 (2 pages) |
11 February 2016 | Termination of appointment of Stefano Piacentini as a director on 21 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Jose Miguel Artiles Ceballos as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Stefano Piacentini as a director on 21 December 2015 (1 page) |
11 February 2016 | Appointment of Mr Jose Miguel Artiles Ceballos as a director on 20 November 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr Fabio Pastore on 11 February 2016 (2 pages) |
11 February 2016 | Company name changed lgs holding LIMITED\certificate issued on 11/02/16
|
11 February 2016 | Registered office address changed from 5th Floor North Side 7-10 Chandos St Cavendish Sq London W1G 9DQ to International House 24 Holborn Viaduct London EC1A 2BN on 11 February 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Fabio Pastore on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Stefano Piacentini as a director on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Stefano Piacentini as a director on 1 October 2009 (2 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Company name changed lgs holding LIMITED\certificate issued on 11/02/16
|
11 February 2016 | Termination of appointment of Jose Miguel Artiles Ceballos as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 5th Floor North Side 7-10 Chandos St Cavendish Sq London W1G 9DQ to International House 24 Holborn Viaduct London EC1A 2BN on 11 February 2016 (1 page) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Appointment of Mr Jose Miguel Artiles Ceballos as a director on 20 November 2015 (2 pages) |
21 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
21 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
30 October 2015 | Resolutions
|
30 October 2015 | Resolutions
|
12 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 2 October 2015
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Laggan Secretaries Ltd as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Termination of appointment of Laggan Secretaries Ltd as a secretary on 30 September 2015 (1 page) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
2 October 2015 | Appointment of Mr Jose Miguel Artiles Ceballos as a secretary on 30 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Fabio Pastore as a director on 30 September 2015 (2 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 October 2015 | Appointment of Mr Jose Miguel Artiles Ceballos as a secretary on 30 September 2015 (2 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 October 2015 | Appointment of Mr Fabio Pastore as a director on 30 September 2015 (2 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 4 June 2015
|
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2014 | Termination of appointment of Simona Belinghieri as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Simona Belinghieri as a director on 9 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Simona Belinghieri as a director on 9 December 2014 (1 page) |
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders
|
26 June 2014 | Director's details changed for Mr Stefano Piacentini on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Stefano Piacentini on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Stefano Piacentini on 26 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Stefano Piacentini on 26 June 2014 (2 pages) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (6 pages) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (6 pages) |
16 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders (6 pages) |
12 November 2013 | Appointment of Ms Simona Belinghieri as a director (2 pages) |
12 November 2013 | Appointment of Ms Simona Belinghieri as a director (2 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 23 August 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Resolutions
|
28 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
8 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2012 | Annual return made up to 7 January 2011 with a full list of shareholders (14 pages) |
30 January 2012 | Annual return made up to 7 January 2011 with a full list of shareholders (14 pages) |
30 January 2012 | Annual return made up to 7 January 2011 with a full list of shareholders (14 pages) |
26 January 2012 | Appointment of Laggan Secretaries Ltd as a secretary (3 pages) |
26 January 2012 | Appointment of Laggan Secretaries Ltd as a secretary (3 pages) |
26 January 2012 | Registered office address changed from , 33Rd Floor 25 Canada Square, London, E14 5LQ on 26 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of Biagio Fardelli as a director (2 pages) |
26 January 2012 | Registered office address changed from , 33Rd Floor 25 Canada Square, London, E14 5LQ on 26 January 2012 (2 pages) |
26 January 2012 | Termination of appointment of Biagio Fardelli as a director (2 pages) |
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
14 June 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Director's details changed for Mr Stefano Piacentini on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Biagio Fardelli on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Stefano Piacentini on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Biagio Fardelli on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
16 January 2009 | Appointment terminated director giuseppe zeno (1 page) |
16 January 2009 | Appointment terminated director giuseppe zeno (1 page) |
16 January 2009 | Director appointed mr stefano piacentini (1 page) |
16 January 2009 | Director appointed mr biagio fardelli (1 page) |
16 January 2009 | Director appointed mr biagio fardelli (1 page) |
16 January 2009 | Director appointed mr stefano piacentini (1 page) |
12 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
12 January 2009 | Appointment terminated secretary judit molnar (1 page) |
12 January 2009 | Appointment terminated secretary judit molnar (1 page) |
12 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
7 January 2009 | Incorporation (15 pages) |
7 January 2009 | Incorporation (15 pages) |