London
SW13 9QJ
Director Name | Mrs Maria Attardi |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Boileau Road London SW13 9BL |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 1a Pope Street London SE1 3PH |
Website | sicilyinlondon.co.uk |
---|
Registered Address | 9 Charlotte Road London SW13 9QJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
500 at £1 | Giannetti Logistic LTD 50.00% Ordinary |
---|---|
500 at £1 | Sebastiano Accaputo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,453 |
Current Liabilities | £1,997 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
14 July 2015 | Registered office address changed from C/O Suite 36 88-90 Hatton Garden Suite 36 London EC1N 8PG to 9 Charlotte Road London SW13 9QJ on 14 July 2015 (1 page) |
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 July 2014 | Registered office address changed from 20 Church Walk London SW13 9RL to 88-90 Hatton Garden Suite 36 London EC1N 8PG on 17 July 2014 (1 page) |
6 February 2014 | Company name changed giannetti logistic systems LTD\certificate issued on 06/02/14
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 October 2013 | Company name changed sicily in london LIMITED\certificate issued on 07/10/13
|
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Registered office address changed from 50 Boileau Road London SW13 9BL United Kingdom on 21 February 2013 (1 page) |
2 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
14 September 2011 | Termination of appointment of Maria Attardi as a director (1 page) |
16 June 2011 | Director's details changed for Mr Sebastiano Accaputo on 1 January 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Sebastiano Accaputo on 1 January 2011 (2 pages) |
16 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 December 2010 | Director's details changed for Mrs Maria Attardi on 29 November 2010 (2 pages) |
21 December 2010 | Registered office address changed from 31 Barnes Avenue London SW13 9AA on 21 December 2010 (1 page) |
21 December 2010 | Director's details changed for Sebastiano Accaputo on 29 November 2010 (2 pages) |
7 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary (1 page) |
7 June 2010 | Director's details changed for Maria Attardi on 11 May 2010 (2 pages) |
29 April 2010 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 29 April 2010 (2 pages) |
29 April 2010 | Appointment of Sebastiano Accaputo as a director (3 pages) |
11 May 2009 | Incorporation (13 pages) |