Rome
00178
Italy
Secretary Name | Anglodan Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2020(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 February 2022) |
Correspondence Address | Ensign House, Unit A Battersea Reach Juniper Drive London SW18 1TA |
Secretary Name | Alberto Valmori |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 195 Nimrod Road London SW16 6TN |
Registered Address | Ensign House, Unit A Battersea Reach Juniper Drive London SW18 1TA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500k at £1 | Bearer 100.00% Ordinary |
---|---|
1 at £1 | Ugo Hofmann 0.00% Ordinary |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 February 2021 | Notification of Oppolzer Tanja as a person with significant control on 6 April 2016 (2 pages) |
---|---|
10 February 2021 | Notification of Sbardellati Romana as a person with significant control on 6 April 2016 (2 pages) |
9 February 2021 | Withdrawal of a person with significant control statement on 9 February 2021 (2 pages) |
6 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2020 | Termination of appointment of Alberto Valmori as a secretary on 17 September 2020 (1 page) |
9 October 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
9 October 2020 | Registered office address changed from 38E Northiam 38E Northiam London N12 7HA to Ensign House, Unit a Battersea Reach Juniper Drive London SW18 1TA on 9 October 2020 (1 page) |
9 October 2020 | Appointment of Anglodan Secretaries Limited as a secretary on 17 September 2020 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 October 2014 | Registered office address changed from Lower Clevedon Woodside Lane London N12 8RG to 38E Northiam 38E Northiam London N12 7HA on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from Lower Clevedon Woodside Lane London N12 8RG to 38E Northiam 38E Northiam London N12 7HA on 14 October 2014 (1 page) |
5 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
29 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Third Floor 232-238 Bishopsgate London EC2M 4QD on 9 June 2011 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
15 April 2010 | Director's details changed for Ugo Hofmann on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Ugo Hofmann on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Ugo Hofmann on 1 January 2010 (2 pages) |
17 March 2010 | Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Suites 64-65 Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom on 17 March 2010 (1 page) |
15 April 2009 | Incorporation (12 pages) |
15 April 2009 | Incorporation (12 pages) |