London
WC2N 5NG
Director Name | Mrs Isabella Gasparutti |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 04 April 2016(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Gerardino Barracchini |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Clergy |
Country of Residence | Venezuela |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds L53 1YN |
Director Name | Ms Marina Eusebi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Business Woman |
Country of Residence | Italy |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Mr Christopher Stephen Smith |
---|---|
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Director Name | Mr Salvatore Buellis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2016) |
Role | Accountant |
Country of Residence | Italy |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | 38 Craven Street London WC2N 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gerardino Barracchini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,010 |
Cash | £3,590 |
Current Liabilities | £3,680,849 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 October 2017 | Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to 38 Craven Street London WC2N 5NG on 27 October 2017 (1 page) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 April 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Second filing for the appointment of Isabella Gasparutti as a director (5 pages) |
21 June 2016 | Appointment of Isabella Gasparutti as a director on 1 March 2016 (3 pages) |
18 April 2016 | Appointment of Mrs Isabella Gasparutti as a director on 4 April 2016
|
18 April 2016 | Appointment of Mrs Isabella Gasparutti as a director on 4 April 2016
|
18 April 2016 | Termination of appointment of Salvatore Buellis as a director on 4 April 2016 (1 page) |
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 June 2015 | Termination of appointment of Marina Eusebi as a director on 26 May 2015 (1 page) |
13 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
21 October 2014 | Appointment of Mr Salvatore Buellis as a director on 13 October 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
16 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 December 2012 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds United Kingdom L53 1YN United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
11 January 2012 | Annual return made up to 26 October 2011 (14 pages) |
20 September 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
24 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (12 pages) |
3 August 2010 | Termination of appointment of Gerardino Barracchini as a director (1 page) |
13 May 2010 | Resolutions
|
26 October 2009 | Incorporation (23 pages) |