Sofia
1600
Director Name | Dr Pietro Iacolare |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Financial Consultant |
Country of Residence | Italy |
Correspondence Address | Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB |
Director Name | Mr Mahendra Hiralal Patel |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB |
Director Name | Mr Amarjit Singh Gharial |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2013) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB |
Director Name | Mr Rosario Marano |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 October 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2013) |
Role | Business Consultant |
Country of Residence | Italy |
Correspondence Address | Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB |
Director Name | Mr Amarjit Singh Gharial |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 February 2014) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB |
Director Name | Mr Wladimiro Bertoli |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2015(4 years after company formation) |
Appointment Duration | 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Director Name | Mr Salvatore Zappala |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2015(4 years after company formation) |
Appointment Duration | 11 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Secretary Name | Mr Wladimiro Bertoli |
---|---|
Status | Resigned |
Appointed | 04 January 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 31a Thayer Street London W1U 2QS |
Secretary Name | Mr Salvatore Zappala |
---|---|
Status | Resigned |
Appointed | 04 January 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 December 2017) |
Role | Company Director |
Correspondence Address | 20/22 Wenlock Road London N1 7GU |
Secretary Name | Mr Peter Albrecht |
---|---|
Status | Resigned |
Appointed | 25 January 2018(7 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 2018) |
Role | Company Director |
Correspondence Address | 20/22 Wenlock Road London N1 7GU |
Secretary Name | Mr Sonia Travaini |
---|---|
Status | Resigned |
Appointed | 25 January 2018(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2019) |
Role | Company Director |
Correspondence Address | 20/22 Wenlock Road London N1 7GU |
Secretary Name | Adler Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2013(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2014) |
Correspondence Address | Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB |
Registered Address | 20/22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30.3m at £1 | Bennet Financial Group Llc 60.00% Ordinary |
---|---|
10.1m at £1 | Bennet Financial LTD 20.00% Ordinary |
5.1m at £1 | Bennet Financial Bulgaria LTD 10.00% Ordinary |
5.1m at £1 | Imc Management Consulting LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,078,756 |
Current Liabilities | £88,244 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 December 2017 | Confirmation statement made on 21 October 2017 with updates (6 pages) |
---|---|
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Statement of capital following an allotment of shares on 7 November 2016
|
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
21 September 2016 | Director's details changed for Mr Roberto Diomedi on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr Roberto Diomedi on 21 September 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
12 April 2016 | Registered office address changed from 31a Thayer Street London W1U 2QS to 20/22 Wenlock Road London N1 7GU on 12 April 2016 (1 page) |
1 February 2016 | Termination of appointment of Wladimiro Bertoli as a secretary on 1 February 2016 (1 page) |
4 January 2016 | Termination of appointment of Salvatore Zappala as a director on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Salvatore Zappala as a secretary on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Wladimiro Bertoli as a director on 4 January 2016 (1 page) |
4 January 2016 | Appointment of Mr Wladimiro Bertoli as a secretary on 4 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Salvatore Zappala as a director on 4 January 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 September 2015 | Director's details changed for Mr Roberto Diomedi on 16 September 2015 (2 pages) |
24 August 2015 | Statement of capital following an allotment of shares on 21 August 2015
|
29 May 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-05-29
|
6 February 2015 | Appointment of Mr Salvatore Zappala as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Wladimiro Bertoli as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Salvatore Zappala as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Wladimiro Bertoli as a director on 6 February 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
20 September 2014 | Director's details changed for Mr Roberto Diomedi on 2 June 2014 (2 pages) |
20 September 2014 | Director's details changed for Mr Roberto Diomedi on 2 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Roberto Diomedi on 18 August 2014 (2 pages) |
17 July 2014 | Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom to 31a Thayer Street London W1U 2QS on 17 July 2014 (1 page) |
13 May 2014 | Termination of appointment of Adler Limited as a secretary (1 page) |
13 May 2014 | Registered office address changed from Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB on 13 May 2014 (1 page) |
19 February 2014 | Termination of appointment of Amarjit Gharial as a director (1 page) |
15 January 2014 | Appointment of Mr Amarjit Singh Gharial as a director (2 pages) |
20 December 2013 | Termination of appointment of Amarjit Gharial as a director (1 page) |
20 December 2013 | Termination of appointment of Rosario Marano as a director (1 page) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
29 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Appointment of Adler Limited as a secretary (2 pages) |
1 May 2013 | Appointment of Roberto Diomedi as a director (2 pages) |
6 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 October 2011 | Appointment of Mr Rosario Marano as a director (2 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Termination of appointment of Pietro Iacolare as a director (1 page) |
19 April 2011 | Termination of appointment of Mahendra Patel as a director (1 page) |
19 April 2011 | Appointment of Mr Amarjit Singh Gharial as a director (2 pages) |
11 January 2011 | Incorporation
|