London
EC1A 9ET
Director Name | Mr Auteri Vincenzo |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Di San Luca 6/2 Bologna Bo 40135 |
Director Name | Mr Davide D'Amico |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 2012(6 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106a Alberta Street London SE17 3RT |
Secretary Name | Matteo Mazzon |
---|---|
Status | Resigned |
Appointed | 03 January 2012(6 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Director Name | Mr Roger Claude Maibach |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2017) |
Role | Business Administration, Consultancy |
Country of Residence | Switzerland |
Correspondence Address | 24 Sent. Delle Vigne Locarno 6605 |
Director Name | Militi Antonino |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2020) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 10/10 Via Matteotti 10/10 Cuggiono Lombardia 20012 |
Director Name | Mr Matteo Mazzon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 December 2020(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Director Name | Ms Simona De Pascalis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2023(12 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 06 January 2024) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 80-83 Long Lane London EC1A 9ET |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £20 | Rober Maibach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171,122 |
Cash | £5,391 |
Current Liabilities | £7,108 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
18 March 2021 | Appointment of Mr Matteo Mazzon as a director on 30 December 2020 (2 pages) |
---|---|
13 March 2021 | Cessation of Roger Claude Maibach as a person with significant control on 13 March 2021 (1 page) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
28 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
10 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
20 March 2017 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to 80-83 Long Lane London EC1A 9ET on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to 80-83 Long Lane London EC1A 9ET on 20 March 2017 (1 page) |
8 March 2017 | Appointment of Militi Antonino as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Militi Antonino as a director on 1 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Roger Claude Maibach as a director on 1 March 2017 (1 page) |
2 March 2017 | Termination of appointment of Roger Claude Maibach as a director on 1 March 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 October 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to Office 14 10-12 Baches Street London N1 6DL on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to Office 14 10-12 Baches Street London N1 6DL on 17 March 2016 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 14 August 2015 (1 page) |
14 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
15 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
15 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
2 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 October 2012 | Termination of appointment of Davide D'amico as a director (1 page) |
29 October 2012 | Appointment of Mr Roger Claude Maibach as a director (2 pages) |
29 October 2012 | Appointment of Mr Roger Claude Maibach as a director (2 pages) |
29 October 2012 | Termination of appointment of Davide D'amico as a director (1 page) |
3 October 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
3 October 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mr Davide D'amico on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Davide D'amico on 1 March 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Davide D'amico on 1 March 2012 (2 pages) |
9 February 2012 | Termination of appointment of Matteo Mazzon as a secretary (1 page) |
9 February 2012 | Termination of appointment of Matteo Mazzon as a secretary (1 page) |
12 January 2012 | Appointment of Matteo Mazzon as a secretary (1 page) |
12 January 2012 | Appointment of Matteo Mazzon as a secretary (1 page) |
11 January 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
11 January 2012 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
5 January 2012 | Appointment of Mr Davide D'amico as a director (2 pages) |
5 January 2012 | Termination of appointment of Auteri Vincenzo as a director (1 page) |
5 January 2012 | Appointment of Mr Davide D'amico as a director (2 pages) |
5 January 2012 | Termination of appointment of Auteri Vincenzo as a director (1 page) |
17 November 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 November 2011 (2 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|