00196 Roma
Italy
Director Name | Mr Patrick William Elio Leoni Sceti |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 24 May 2011(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Dudley House 169 Piccadilly London W1J 9EH |
Director Name | Mr Malcolm Bowers |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Dudley House 169 Piccadilly London W1J 9EH |
Director Name | Mr Elio Leoni Sceti |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 April 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Dudley House 169 Piccadilly London W1J 9EH |
Telephone | 020 74917103 |
---|---|
Telephone region | London |
Registered Address | Egyptian House 170 Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
11.2k at £1 | Paul Kimball 4.69% Ordinary B |
---|---|
8.3k at £1 | Alberto Zamboni Garavelli 3.45% Ordinary B |
7.3k at £1 | Fenera Equity Investments Srl 3.05% Ordinary B |
53.1k at £1 | Patrick William Elio Leoni Sceti 22.21% Ordinary |
52.5k at £1 | Alderwood Overseas LTD 21.96% Ordinary |
52.5k at £1 | Malcolm Bowers 21.96% Ordinary |
52.5k at £1 | Marco Fabricini 21.96% Ordinary |
1.8k at £1 | Anna Pasanisi 0.73% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,206,885 |
Gross Profit | £3,669,194 |
Net Worth | -£1,184,537 |
Cash | £486,000 |
Current Liabilities | £4,023,095 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 August 2014 | Delivered on: 19 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 July 2012 | Delivered on: 28 July 2012 Satisfied on: 15 August 2013 Persons entitled: Steven Philip Ross and Ian William Kings (Joint Liquidators) for and on Behalf of Msd Cranes and Equipment Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assets being vanson tower crane VC42 s/no 3059, vanson tower crane VC29 s/no 3165, vanson tower crane VC25 s/no 3302 and vanson tower crane VC42 s/no 3535 fixed charge all rights in each insurance policy the benefit of each relevant agreement all other contracts guarantees warranties relating to the assets and other documents see image for full details. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (4 pages) |
31 May 2017 | Application to strike the company off the register (4 pages) |
8 March 2017 | Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page) |
14 June 2016 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 6th Floor, Dudley House 169 Piccadilly London W1J 9EH (1 page) |
14 June 2016 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 6th Floor, Dudley House 169 Piccadilly London W1J 9EH (1 page) |
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 April 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 April 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 November 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
13 November 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
19 August 2014 | Registration of charge 076456200002, created on 11 August 2014 (18 pages) |
19 August 2014 | Registration of charge 076456200002, created on 11 August 2014 (18 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 October 2013 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages) |
14 October 2013 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages) |
14 October 2013 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 2 October 2013 (3 pages) |
15 August 2013 | Satisfaction of charge 1 in full (7 pages) |
15 August 2013 | Satisfaction of charge 1 in full (7 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (9 pages) |
18 June 2013 | Register(s) moved to registered inspection location (2 pages) |
18 June 2013 | Director's details changed for Elio Leoni Sceti on 23 May 2013 (3 pages) |
18 June 2013 | Director's details changed for Mr Malcolm Bowers on 23 May 2013 (3 pages) |
18 June 2013 | Register(s) moved to registered inspection location (2 pages) |
18 June 2013 | Director's details changed for Elio Leoni Sceti on 23 May 2013 (3 pages) |
18 June 2013 | Director's details changed for Mr Malcolm Bowers on 23 May 2013 (3 pages) |
18 June 2013 | Register inspection address has been changed (2 pages) |
18 June 2013 | Register inspection address has been changed (2 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
7 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
5 December 2012 | Statement of capital following an allotment of shares on 26 April 2012
|
30 November 2012 | Second filing of SH01 previously delivered to Companies House
|
30 November 2012 | Second filing of SH01 previously delivered to Companies House
|
16 August 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom on 16 August 2012 (2 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
30 April 2012 | Resolutions
|
30 April 2012 | Memorandum and Articles of Association (14 pages) |
30 April 2012 | Memorandum and Articles of Association (14 pages) |
30 April 2012 | Resolutions
|
25 April 2012 | Appointment of Elio Leoni Sceti as a director (3 pages) |
25 April 2012 | Appointment of Elio Leoni Sceti as a director (3 pages) |
19 April 2012 | Appointment of Mr Malcolm Bowers as a director (3 pages) |
19 April 2012 | Appointment of Mr Malcolm Bowers as a director (3 pages) |
12 March 2012 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 1 February 2012 (3 pages) |
12 March 2012 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 1 February 2012 (3 pages) |
12 March 2012 | Director's details changed for Mr Patrick William Elio Leoni Sceti on 1 February 2012 (3 pages) |
18 July 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
18 July 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
20 June 2011 | Director's details changed for Mr Patrick Leoni Sceti on 24 May 2011 (3 pages) |
20 June 2011 | Appointment of Marco Fabbricini as a director (3 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
20 June 2011 | Director's details changed for Mr Patrick Leoni Sceti on 24 May 2011 (3 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
20 June 2011 | Appointment of Marco Fabbricini as a director (3 pages) |
20 June 2011 | Resolutions
|
24 May 2011 | Incorporation (22 pages) |
24 May 2011 | Incorporation (22 pages) |