Longone Al Segrino (Co)
22030
Director Name | Dr Enrico Tinazzi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Viale Castagnola N.25 6900 Lugano Switzerland |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 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 | 3 other UK companies use this postal address |
1 at £1 | Hermes Corporate Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
6 August 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages) |
19 February 2013 | Registered office address changed from Mad Hatter Group Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 February 2013 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Mr Romano Sacchi as a director (2 pages) |
5 October 2010 | Termination of appointment of Enrico Tinazzi as a director (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
29 April 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 March 2009 | Incorporation (18 pages) |