Roverchiara (Vr)
37050
Italy
Secretary Name | B&A Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 September 2015) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Secretary Name | B&A Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Correspondence Address | B& A Partners Limited 32 St. James`S Street London SW1A 1HD |
Secretary Name | B&A Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2012) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
2.5k at £1 | Claudio Chieppe 50.00% Ordinary |
---|---|
2.5k at £1 | Gabriele Lorenzoni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,194 |
Cash | £1,917 |
Current Liabilities | £108,351 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (7 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (7 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 3 February 2015 (7 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 3 February 2015 (7 pages) |
7 February 2014 | Registered office address changed from 38 Craven Street London WC2N 5NG United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 38 Craven Street London WC2N 5NG United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 38 Craven Street London WC2N 5NG United Kingdom on 7 February 2014 (1 page) |
6 February 2014 | Statement of affairs with form 4.19 (5 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Resolutions
|
6 February 2014 | Statement of affairs with form 4.19 (5 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
21 May 2012 | Appointment of B&a Secretaries Ltd as a secretary (2 pages) |
21 May 2012 | Termination of appointment of B&a Directors Ltd as a secretary (1 page) |
21 May 2012 | Appointment of B&a Secretaries Ltd as a secretary (2 pages) |
21 May 2012 | Termination of appointment of B&a Directors Ltd as a secretary (1 page) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 January 2011 | Appointment of B&a Directors Ltd as a secretary (2 pages) |
10 January 2011 | Appointment of B&a Directors Ltd as a secretary (2 pages) |
17 November 2010 | Termination of appointment of B&a Partners Limited as a secretary (1 page) |
17 November 2010 | Termination of appointment of B&a Partners Limited as a secretary (1 page) |
13 October 2010 | Registered office address changed from 32 St James's Street London SW1A 1HD on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 32 St James's Street London SW1A 1HD on 13 October 2010 (1 page) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from b& a partners LIMITED 32 st. James`s street london SW1A 1HD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from b& a partners LIMITED 32 st. James`s street london SW1A 1HD (1 page) |
21 April 2009 | Incorporation (17 pages) |
21 April 2009 | Incorporation (17 pages) |