Seriate
Bergamo
24068
Secretary Name | Vincenzo Cerra |
---|---|
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Edgehill Road Chislehurst Kent BR7 6LB |
Secretary Name | DBF Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 February 2011) |
Correspondence Address | Sahajanand Business Centre10 Park Place Cheetham Manchester Greater Manchester M4 4EY |
Registered Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.8m at £1 | Francesco Fisichella 55.00% Ordinary |
---|---|
167.1k at £1 | Luca Schiavi 5.00% Ordinary |
1.3m at £1 | Tino Inselmini 37.50% Ordinary |
83.6k at £1 | Dr Umberto Desanti 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£200 |
Cash | £1,000 |
Current Liabilities | £1,200 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
27 April 2015 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
27 April 2015 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Registered office address changed from 51 Jason Walk London SE9 3DJ on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from , 51 Jason Walk, London, SE9 3DJ on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from , 51 Jason Walk, London, SE9 3DJ on 30 January 2014 (1 page) |
8 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (15 pages) |
28 November 2011 | Administrative restoration application (2 pages) |
28 November 2011 | Administrative restoration application (2 pages) |
28 November 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (15 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Registered office address changed from , 10 Park Place, Manchester, M4 4EY on 11 February 2011 (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 February 2011 | Termination of appointment of Dbf Secretarial Services Ltd as a secretary (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
11 February 2011 | Termination of appointment of Dbf Secretarial Services Ltd as a secretary (1 page) |
11 February 2011 | Registered office address changed from , 10 Park Place, Manchester, M4 4EY on 11 February 2011 (1 page) |
26 May 2010 | Appointment of Dbf Secretarial Services Ltd as a secretary (3 pages) |
26 May 2010 | Appointment of Dbf Secretarial Services Ltd as a secretary (3 pages) |
17 May 2010 | Registered office address changed from , 44 Edgehill Road, Chislehurst, BR7 6LB, United Kingdom on 17 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Vincenzo Cerra as a secretary (2 pages) |
17 May 2010 | Registered office address changed from , 44 Edgehill Road, Chislehurst, BR7 6LB, United Kingdom on 17 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Vincenzo Cerra as a secretary (2 pages) |
30 March 2010 | Incorporation (24 pages) |
30 March 2010 | Incorporation (24 pages) |