Manor Road
London
N16 5SE
Director Name | Ms Alberta Lara Proni |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 June 2014(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Royal Close Manor Road London N16 5SE |
Website | www.amicimiei.co.uk |
---|---|
Telephone | 020 77291594 |
Telephone region | London |
Registered Address | 7 Fortis Green Road London N10 3HP |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amici Miei Group LTD 50.00% Ordinary A |
---|---|
1 at £1 | Amici Miei Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £162,790 |
Cash | £57,103 |
Current Liabilities | £103,581 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
2 February 2017 | Registered office address changed from C/O C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY to C/O C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
17 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 June 2014 | Appointment of Mrs Alberta Proni as a director (2 pages) |
4 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
9 January 2014 | Director's details changed for Mr Cristane Nocco on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Cristane Nocco on 8 January 2014 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Registered office address changed from C/O Accounting Direct Plus / a1003 293 Green Lanes Palmers Green London N13 4XS England on 27 January 2012 (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
26 September 2011 | Change of share class name or designation (2 pages) |
26 September 2011 | Resolutions
|
21 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Registered office address changed from 293 Green Lanes Palmers Green N13 4XS on 5 March 2011 (1 page) |
5 March 2011 | Registered office address changed from 293 Green Lanes Palmers Green N13 4XS on 5 March 2011 (1 page) |
15 February 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 February 2011 (1 page) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|