London
SW8 1DR
Secretary Name | Mrs Elisa Vazzano |
---|---|
Status | Current |
Appointed | 07 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Via Felice Casati, 22 Via Felice Casati, 22 Milano Lombardia 20124 |
Director Name | Valter Bellavita |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | N.13 Int.6 Via Privata Conca Verde Vallecrosia 18019 |
Director Name | Mr Massimiliano Alessandro Traettino |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Professional Accountant |
Country of Residence | Italy |
Correspondence Address | N.65 Via Ospedale Imperia 18100 |
Director Name | Massimiliano Zanchi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 2010(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2014) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 34 Via Felice Musso Imperia Italy 18100 |
Secretary Name | STM Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2010(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 2011) |
Correspondence Address | 1a Pope Street London SE1 3PR |
Registered Address | Flat 42 Lulworth House, Dorset Road London SW8 1DR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
1000 at £1 | Graziano Brezza & Elisa Vazzano 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
7 January 2021 | Secretary's details changed for Mrs Elisa Vazzano on 24 September 2020 (1 page) |
---|---|
7 January 2021 | Director's details changed for Mr Graziano Brezza on 24 September 2020 (2 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from First Floor Flat 183 Fordwych Road 183 Fordwych Road London NW2 3NG England to Flat 42 Lulworth House, Dorset Road Flat 42 Lulworth House, Dorset Road London SW8 1DR on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from First Floor Flat 183 Fordwych Road 183 Fordwych Road London NW2 3NG England to Flat 42 Lulworth House, Dorset Road Flat 42 Lulworth House, Dorset Road London SW8 1DR on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
14 March 2014 | Secretary's details changed for Mrs Elisa Vazzano on 14 March 2014 (1 page) |
14 March 2014 | Secretary's details changed for Mrs Elisa Vazzano on 14 March 2014 (1 page) |
7 March 2014 | Appointment of Mrs Elisa Vazzano as a secretary (2 pages) |
7 March 2014 | Appointment of Mister Graziano Brezza as a director (2 pages) |
7 March 2014 | Registered office address changed from 13 Oulton Close East Bourne East Sussex BN21 4TW on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 13 Oulton Close East Bourne East Sussex BN21 4TW on 7 March 2014 (1 page) |
7 March 2014 | Appointment of Mister Graziano Brezza as a director (2 pages) |
7 March 2014 | Registered office address changed from 13 Oulton Close East Bourne East Sussex BN21 4TW on 7 March 2014 (1 page) |
7 March 2014 | Appointment of Mrs Elisa Vazzano as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Massimiliano Zanchi as a director (1 page) |
6 March 2014 | Termination of appointment of Massimiliano Zanchi as a director (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 March 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
12 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
12 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
11 February 2012 | Termination of appointment of Stm Nominee Secretaries Limited as a secretary (1 page) |
11 February 2012 | Termination of appointment of Stm Nominee Secretaries Limited as a secretary (1 page) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 January 2012 | Registered office address changed from 1 a Pope Street London SE1 3PR England on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from 1 a Pope Street London SE1 3PR England on 11 January 2012 (2 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Appointment of Massimiliano Zanchi as a director (2 pages) |
28 July 2010 | Appointment of Stm Nominee Secretaries Limited as a secretary (2 pages) |
28 July 2010 | Appointment of Massimiliano Zanchi as a director (2 pages) |
28 July 2010 | Termination of appointment of Massimiliano Traettino as a director (1 page) |
28 July 2010 | Termination of appointment of Valter Bellavita as a director (1 page) |
28 July 2010 | Appointment of Stm Nominee Secretaries Limited as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Massimiliano Traettino as a director (1 page) |
28 July 2010 | Termination of appointment of Valter Bellavita as a director (1 page) |
18 December 2009 | Incorporation (20 pages) |
18 December 2009 | Incorporation (20 pages) |