Piacenza, (Pc)
29121
Director Name | Katie Walsh |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via San Siro 74 Piacenza, (Pc) 29121 |
Secretary Name | Mr Simon Renato Bolzoni |
---|---|
Status | Closed |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Via San Siro 74 Piacenza, (Pc) 29121 |
Director Name | Mrs Catherine Diana Fraser |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Burbage Road London SE21 7AG |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Katie Walsh 50.00% Ordinary |
---|---|
50 at £1 | Simon Renato Bolzoni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,239 |
Current Liabilities | £85,135 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved following liquidation (1 page) |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 August 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Statement of affairs with form 4.19 (7 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Statement of affairs with form 4.19 (7 pages) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 22 May 2013 (2 pages) |
21 February 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 21 February 2013 (1 page) |
24 January 2013 | Sub-division of shares on 20 November 2012 (5 pages) |
24 January 2013 | Sub-division of shares on 20 November 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
4 January 2013 | Termination of appointment of Catherine Fraser as a director (2 pages) |
4 January 2013 | Termination of appointment of Catherine Fraser as a director (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|