Reggio Emilia
Reggio Emilia 42100
Italy
Director Name | Mr Angelo Cristofaro |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bath Court St Luke's Estate Bath Street London EC1V 9EU |
Website | bertanilondon.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10.1k at £1 | Sisma Spa 99.50% Ordinary |
---|---|
50 at £1 | Mr Angelo Cristofaro 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,757 |
Cash | £480 |
Current Liabilities | £304,403 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 May 2019 | Liquidators' statement of receipts and payments to 12 March 2019 (12 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 12 March 2018 (15 pages) |
3 April 2017 | Registered office address changed from 151 Goswell Road London EC1V 7ET to 82 st John Street London EC1M 4JN on 3 April 2017 (2 pages) |
3 April 2017 | Registered office address changed from 151 Goswell Road London EC1V 7ET to 82 st John Street London EC1M 4JN on 3 April 2017 (2 pages) |
28 March 2017 | Statement of affairs with form 4.19 (6 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Resolutions
|
28 March 2017 | Statement of affairs with form 4.19 (6 pages) |
1 August 2016 | Termination of appointment of Angelo Cristofaro as a director on 25 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Angelo Cristofaro as a director on 25 July 2016 (1 page) |
2 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
11 November 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
11 November 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Mr Angelo Cristofaro on 1 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Angelo Cristofaro on 1 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Mr Angelo Cristofaro on 1 November 2012 (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 February 2011 | Director's details changed for Franco Bertani on 1 September 2010 (3 pages) |
25 February 2011 | Director's details changed for Franco Bertani on 1 September 2010 (3 pages) |
25 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
25 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (14 pages) |
25 February 2011 | Director's details changed for Franco Bertani on 1 September 2010 (3 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
30 July 2010 | Registered office address changed from C/O G Teoli & Co 1379 High Road Whetstone London N20 9LP on 30 July 2010 (2 pages) |
30 July 2010 | Registered office address changed from C/O G Teoli & Co 1379 High Road Whetstone London N20 9LP on 30 July 2010 (2 pages) |
30 July 2010 | Appointment of Franco Bertani as a director (3 pages) |
30 July 2010 | Appointment of Franco Bertani as a director (3 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
7 April 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
7 April 2010 | Registered office address changed from 6 Bath Court St Luke's Estate Bath Street London EC1V 9EU United Kingdom on 7 April 2010 (2 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
7 April 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
7 April 2010 | Registered office address changed from 6 Bath Court St Luke's Estate Bath Street London EC1V 9EU United Kingdom on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 6 Bath Court St Luke's Estate Bath Street London EC1V 9EU United Kingdom on 7 April 2010 (2 pages) |
18 November 2009 | Incorporation (21 pages) |
18 November 2009 | Incorporation (21 pages) |