Thames Street
Weybridge
Surrey
KT13 8JG
Director Name | Mr Alberto Orru |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Burnham Court Moscow Road London W2 4SW |
Website | domusitalicaltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 428436 |
Telephone region | Weybridge |
Registered Address | 41 Nicholson House Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Augusto Marini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£799,170 |
Cash | £119,964 |
Current Liabilities | £3,230,292 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 December 2014 | Delivered on: 3 January 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: The manna, 4 broomfields, esher park avenue, esher t/no SY563325. Outstanding |
---|---|
23 December 2014 | Delivered on: 3 January 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: The manna, 4 broomfields, esher park avenue, esher t/no SY563325. Outstanding |
23 December 2014 | Delivered on: 3 January 2015 Persons entitled: Aura Finance Limited Classification: A registered charge Outstanding |
23 December 2014 | Delivered on: 3 January 2015 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: The manna, 4 broomfields, esher park avenue, esher t/no SY563325. Outstanding |
16 January 2014 | Delivered on: 23 January 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: The manna esher park avenue esher t/no SY563325. Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 23 January 2014 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: The manna esher park avenue esher t/no SY563325. Notification of addition to or amendment of charge. Outstanding |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2017 | Satisfaction of charge 075544620003 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620003 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620004 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620001 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620001 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620006 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620004 in full (1 page) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Satisfaction of charge 075544620005 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620006 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620002 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620005 in full (1 page) |
10 March 2017 | Satisfaction of charge 075544620002 in full (1 page) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
20 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Director's details changed for Mr Augusto Marini on 7 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Augusto Marini on 7 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Augusto Marini on 7 March 2015 (2 pages) |
3 January 2015 | Registration of charge 075544620006, created on 23 December 2014 (38 pages) |
3 January 2015 | Registration of charge 075544620005, created on 23 December 2014 (39 pages) |
3 January 2015 | Registration of charge 075544620004, created on 23 December 2014 (23 pages) |
3 January 2015 | Registration of charge 075544620005, created on 23 December 2014 (39 pages) |
3 January 2015 | Registration of charge 075544620003, created on 23 December 2014 (39 pages) |
3 January 2015 | Registration of charge 075544620004, created on 23 December 2014 (23 pages) |
3 January 2015 | Registration of charge 075544620006, created on 23 December 2014 (38 pages) |
3 January 2015 | Registration of charge 075544620003, created on 23 December 2014 (39 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Augusto Marini on 8 March 2013 (2 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Augusto Marini on 8 March 2013 (2 pages) |
25 March 2014 | Director's details changed for Augusto Marini on 8 March 2013 (2 pages) |
23 January 2014 | Registration of charge 075544620001 (39 pages) |
23 January 2014 | Registration of charge 075544620002 (37 pages) |
23 January 2014 | Registration of charge 075544620002 (37 pages) |
23 January 2014 | Registration of charge 075544620001 (39 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 17 September 2013 (2 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Appointment of Augusto Marini as a director (2 pages) |
17 April 2012 | Termination of appointment of Alberto Orru as a director (2 pages) |
17 April 2012 | Termination of appointment of Alberto Orru as a director (1 page) |
17 April 2012 | Termination of appointment of Alberto Orru as a director (2 pages) |
17 April 2012 | Termination of appointment of Alberto Orru as a director (1 page) |
17 April 2012 | Appointment of Augusto Marini as a director (2 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|