Milan
20131
Italy
Director Name | Paul Mizrahi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 March 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Bruno Rostain |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 12 March 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Henry Allan Engelhardt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director - Insurance |
Country of Residence | Wales |
Correspondence Address | Yellow Wells Graig Road Lisvane Cardiff CF14 0UF Wales |
Secretary Name | Mark Robert Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Gate Trerhyngyll Cowbridge Vale Of Glamorgan CF71 7TN Wales |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Blackfin Assurance Courtage 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £382,296 |
Gross Profit | £382,296 |
Net Worth | -£3,141,930 |
Cash | £31,110 |
Current Liabilities | £3,226,957 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 March 2014 | Final Gazette dissolved following liquidation (1 page) |
12 December 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 December 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
29 July 2013 | Registered office address changed from Greyfriars House Greyfriars Road Cardiff South Wales CF10 3AL United Kingdom on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from Greyfriars House Greyfriars Road Cardiff South Wales CF10 3AL United Kingdom on 29 July 2013 (2 pages) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Resolutions
|
23 July 2013 | Declaration of solvency (3 pages) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Resolutions
|
23 July 2013 | Declaration of solvency (3 pages) |
22 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 September 2012 | Appointment of Paul Mizrahi as a director (2 pages) |
17 September 2012 | Appointment of Bruno Rostain as a director (2 pages) |
17 September 2012 | Appointment of Bruno Rostain as a director on 11 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Francisco Javier Garcia Tosina on 17 September 2012 (2 pages) |
17 September 2012 | Appointment of Paul Mizrahi as a director on 11 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Director's details changed for Francisco Javier Garcia Tosina on 17 September 2012 (2 pages) |
17 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
20 April 2012 | Termination of appointment of Henry Allan Engelhardt as a director on 13 April 2012 (2 pages) |
20 April 2012 | Termination of appointment of Mark Waters as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Mark Robert Waters as a secretary on 13 April 2012 (2 pages) |
20 April 2012 | Termination of appointment of Henry Engelhardt as a director (2 pages) |
20 March 2012 | Registered office address changed from Friary House Greyfriars Road Cardiff South Glamorgan CF10 3AE on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Friary House Greyfriars Road Cardiff South Glamorgan CF10 3AE on 20 March 2012 (1 page) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
20 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
3 July 2009 | Incorporation (21 pages) |
3 July 2009 | Incorporation (21 pages) |