Rome
Italy
Director Name | Mr David Stewart Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Roberto Celli |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | Via G A Guattani No 8 Rome Italy |
Director Name | Mr Davide Magagna |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 February 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Harefield Road Southampton Hampshire SO17 3TG |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Telephone | 020 79407259 |
---|---|
Telephone region | London |
Registered Address | Ground Floor 1-2 Craven Road London W5 2UA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Fidimed Fiduciaria Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,412 |
Cash | £29,124 |
Current Liabilities | £77,756 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
8 December 2010 | Delivered on: 23 December 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 kings house 396 kings road london any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
11 November 2010 | Delivered on: 27 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 609543 - 36133053 with the royal bank of scotland international trading as natwest. Outstanding |
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (3 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
15 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 October 2019 (5 pages) |
13 July 2022 | Micro company accounts made up to 31 October 2020 (5 pages) |
13 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
6 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2022 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
5 April 2022 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
22 November 2021 | Registered office address changed from 6 Kings House 396 Kings Road London SW10 0LL United Kingdom to Ground Floor 1-2 Craven Road London W5 2UA on 22 November 2021 (1 page) |
10 November 2021 | Compulsory strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2021 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 6 Kings House 396 Kings Road London SW10 0LL on 4 August 2021 (1 page) |
4 March 2021 | Compulsory strike-off action has been suspended (1 page) |
12 February 2021 | Termination of appointment of Centrum Secretaries Limited as a secretary on 11 February 2021 (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2019 | Confirmation statement made on 28 October 2019 with no updates (2 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
24 July 2017 | Change of details for Mr Roberto Celli as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
24 July 2017 | Change of details for Mr Roberto Celli as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Secretary's details changed for Centrum Secretaries Limited on 31 May 2017 (1 page) |
19 July 2017 | Secretary's details changed for Centrum Secretaries Limited on 31 May 2017 (1 page) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 April 2017 | Registered office address changed from 788-790 Finchley Road London London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 788-790 Finchley Road London London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 25 April 2017 (1 page) |
13 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 March 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 July 2013 | Amended accounts made up to 31 October 2012 (4 pages) |
17 July 2013 | Amended accounts made up to 31 October 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Appointment of Roberto Celli as a director (2 pages) |
4 March 2011 | Appointment of Roberto Celli as a director (2 pages) |
3 March 2011 | Termination of appointment of Davide Magagna as a director (1 page) |
3 March 2011 | Termination of appointment of Davide Magagna as a director (1 page) |
14 February 2011 | Appointment of Mr Davide Magagna as a director (2 pages) |
14 February 2011 | Appointment of Mr Davide Magagna as a director (2 pages) |
14 February 2011 | Termination of appointment of Roberto Celli as a director (1 page) |
14 February 2011 | Termination of appointment of Roberto Celli as a director (1 page) |
4 January 2011 | Termination of appointment of David Brown as a director (1 page) |
4 January 2011 | Termination of appointment of David Brown as a director (1 page) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 October 2010 | Appointment of Roberto Celli as a director (2 pages) |
19 October 2010 | Appointment of Roberto Celli as a director (2 pages) |
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|
13 October 2010 | Incorporation
|