Villino
Roma
20/100124
Director Name | B&A Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | 32 St. James's Street London SW1A 1HD |
Director Name | T&W Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2014) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Secretary Name | B&A Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2012) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Secretary Name | T&W Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2014) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Registered Address | 38 Craven Street London WC2N 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Eurtower Finance & Trademark Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£226,267 |
Current Liabilities | £226,738 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Termination of appointment of T&W Directors Ltd as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of T&W Directors Ltd as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of T&W Nominees Ltd as a secretary on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of T&W Nominees Ltd as a secretary on 31 December 2014 (1 page) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 May 2014 | Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page) |
9 May 2014 | Director's details changed for B & a Directors Limited on 30 April 2014 (1 page) |
9 May 2014 | Director's details changed for B & a Directors Limited on 30 April 2014 (1 page) |
9 May 2014 | Secretary's details changed for B&a Secretaries Ltd on 30 April 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Appointment of B&a Secretaries Ltd as a secretary (2 pages) |
21 May 2012 | Termination of appointment of B & a Directors Limited as a secretary (1 page) |
21 May 2012 | Appointment of B&a Secretaries Ltd as a secretary (2 pages) |
21 May 2012 | Termination of appointment of B & a Directors Limited as a secretary (1 page) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Appointment of B & a Directors Limited as a secretary (3 pages) |
23 December 2010 | Appointment of B & a Directors Limited as a secretary (3 pages) |
23 December 2010 | Appointment of B & a Directors Limited as a director (3 pages) |
23 December 2010 | Appointment of B & a Directors Limited as a director (3 pages) |
17 November 2010 | Termination of appointment of B&a Partners Ltd as a director (1 page) |
17 November 2010 | Termination of appointment of B&a Partners Ltd as a director (1 page) |
7 October 2010 | Registered office address changed from 32 St James's Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St James's Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St James's Street London SW1A 1HD United Kingdom on 7 October 2010 (1 page) |
2 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 25 June 2010
|
25 June 2010 | Incorporation (44 pages) |
25 June 2010 | Incorporation (44 pages) |