2, Dollis Park
London
N3 1HF
Director Name | Paolo Scrabole |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 January 2014(4 years after company formation) |
Appointment Duration | 1 year (closed 06 January 2015) |
Role | Finance Director |
Country of Residence | Italy |
Correspondence Address | Winston House Office 348 Dollis Park London N3 1HF |
Director Name | Mr Antonio Piazza |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via G. C. Abba, 1 Mentana 00100 |
Secretary Name | Mr Victor Nicolini |
---|---|
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Di Tor Fiorenza, 34 Rome 00199 |
Director Name | Mr Victor Nicolini |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 January 2010(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Di Tor Fiorenza, 34 Rome 00199 |
Director Name | Mr Paolo Scrabole |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 April 2013(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 December 2013) |
Role | Adviser |
Country of Residence | Italy |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Stefano Roncon |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 December 2013(3 years, 12 months after company formation) |
Appointment Duration | 5 days (resigned 01 January 2014) |
Role | Financial Director |
Country of Residence | Italy |
Correspondence Address | Winston House Office 348 2, Dollis Park London N3 1HF |
Director Name | Expat Trustee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 May 2012) |
Correspondence Address | 145-157 St. John Street Lower Ground Floor - Suite 17639 London EC1V 4PW |
Registered Address | Winston House Office 348 2, Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
8.3k at €1000 | Union Trust 50.00% Ordinary |
---|---|
4.1k at €1000 | Alberto De Rossi 25.00% Ordinary |
4.1k at €1000 | Victor Nicolini 25.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Appointment of Paolo Scrabole as a director on 1 January 2014 (2 pages) |
3 July 2014 | Appointment of Paolo Scrabole as a director on 1 January 2014 (2 pages) |
3 July 2014 | Termination of appointment of Stefano Roncon as a director on 1 January 2014 (1 page) |
3 July 2014 | Appointment of Paolo Scrabole as a director on 1 January 2014 (2 pages) |
3 July 2014 | Termination of appointment of Stefano Roncon as a director on 1 January 2014 (1 page) |
3 July 2014 | Termination of appointment of Stefano Roncon as a director on 1 January 2014 (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Paolo Scrabole as a director on 27 December 2013 (1 page) |
14 January 2014 | Appointment of Manuel Alberto Corneo as a secretary on 27 December 2013 (2 pages) |
14 January 2014 | Appointment of Stefano Roncon as a director on 27 December 2013 (2 pages) |
14 January 2014 | Appointment of Manuel Alberto Corneo as a secretary on 27 December 2013 (2 pages) |
14 January 2014 | Appointment of Stefano Roncon as a director on 27 December 2013 (2 pages) |
14 January 2014 | Termination of appointment of Victor Nicolini as a director on 27 December 2013 (1 page) |
14 January 2014 | Termination of appointment of Victor Nicolini as a director on 27 December 2013 (1 page) |
14 January 2014 | Termination of appointment of Victor Nicolini as a secretary on 27 December 2013 (1 page) |
14 January 2014 | Termination of appointment of Victor Nicolini as a secretary on 27 December 2013 (1 page) |
14 January 2014 | Termination of appointment of Paolo Scrabole as a director on 27 December 2013 (1 page) |
14 January 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 14 January 2014 (1 page) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-10
|
8 April 2013 | Appointment of Mr Paolo Scrabole as a director on 8 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Appointment of Mr Paolo Scrabole as a director on 8 April 2013 (2 pages) |
8 April 2013 | Appointment of Mr Paolo Scrabole as a director on 8 April 2013 (2 pages) |
7 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
7 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
21 May 2012 | Director's details changed for Mr. Victor Victor Nicolini on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr. Victor Victor Nicolini on 21 May 2012 (2 pages) |
6 May 2012 | Termination of appointment of Expat Trustee Limited as a director on 6 May 2012 (1 page) |
6 May 2012 | Termination of appointment of Expat Trustee Limited as a director on 6 May 2012 (1 page) |
6 May 2012 | Termination of appointment of Expat Trustee Limited as a director on 6 May 2012 (1 page) |
19 March 2012 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 19 March 2012 (1 page) |
19 March 2012 | Appointment of Expat Trustee Limited as a director on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from 145-157 st. John Street London EC1V 4PW United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Appointment of Expat Trustee Limited as a director on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from 145-157 st. John Street London EC1V 4PW United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
25 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
11 April 2011 | Director's details changed for Architect Victor Nicolini on 31 December 2010 (2 pages) |
11 April 2011 | Director's details changed for Architect Victor Nicolini on 31 December 2010 (2 pages) |
11 April 2011 | Company name changed npl reccrediti LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Company name changed npl reccrediti LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Antonio Piazza as a director (1 page) |
7 April 2011 | Termination of appointment of Antonio Piazza as a director (1 page) |
19 February 2010 | Registered office address changed from Suite 328, Linen Hall, 162-168 Regent Street London W1B 5TD England on 19 February 2010 (1 page) |
19 February 2010 | Registered office address changed from Suite 328, Linen Hall, 162-168 Regent Street London W1B 5TD England on 19 February 2010 (1 page) |
14 January 2010 | Appointment of Victor Nicolini as a director (2 pages) |
14 January 2010 | Appointment of Victor Nicolini as a director (2 pages) |
30 December 2009 | Incorporation
|
30 December 2009 | Incorporation
|