Bergamo
24127
Director Name | Mr Francesco Furnari |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Italy |
Correspondence Address | Flat 48 Woodlark Apartments 1 Damsel Walk London NW9 7FA |
Director Name | Mr Robert Michael Wirszycz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tally Lucas Associates Unit 1 Alexander Charles Ho Station Passage South Woodford London E18 1JL |
Website | www.clarity-international.com |
---|
Registered Address | Tally Lucas Associates Unit 1 Alexander Charles House Station Passage South Woodford London E18 1JL |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
1 at £1 | Celestino Omar Ferreri 50.00% Ordinary |
---|---|
1 at £1 | Francesco Furnari 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,504 |
Cash | £1,504 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
4 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
23 May 2019 | Termination of appointment of Robert Michael Wirszycz as a director on 22 May 2019 (1 page) |
20 May 2019 | Registered office address changed from Suite F3 West One C/O Etwb Limited 63-67 Bromham Road Bedford MK40 2FG to Tally Lucas Associates Unit 1 Alexander Charles House Station Passage South Woodford London E18 1JL on 20 May 2019 (1 page) |
22 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 March 2013 | Registered office address changed from 2.8 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 2.8 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP United Kingdom on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 2.8 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP United Kingdom on 4 March 2013 (1 page) |
3 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 28 March 2012 (1 page) |
28 March 2012 | Appointment of Mr Robert Michael Wirszycz as a director (2 pages) |
28 March 2012 | Appointment of Mr Robert Michael Wirszycz as a director (2 pages) |
28 March 2012 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 28 March 2012 (1 page) |
27 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Registered office address changed from C/O Francesco Furnari Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from C/O Francesco Furnari Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18 May 2011 (1 page) |
1 February 2011 | Registered office address changed from 28 Mount Pleasant Road London W5 1SQ England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 28 Mount Pleasant Road London W5 1SQ England on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 28 Mount Pleasant Road London W5 1SQ England on 1 February 2011 (1 page) |
24 January 2011 | Incorporation (23 pages) |
24 January 2011 | Incorporation (23 pages) |