London
SW10 9EW
Secretary Name | Mr Ivan Mammarella |
---|---|
Status | Closed |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Piomba 9 . 66100 Chieti . |
Registered Address | 38 Craven Street London WC2N 5NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emanuele Costantini 25.00% Ordinary |
---|---|
1 at £1 | Fiorenzo Mammarella 25.00% Ordinary |
1 at £1 | Ivan Mammarella 25.00% Ordinary |
1 at £1 | Luciano Costantini 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£396,273 |
Current Liabilities | £119,067 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 January 2012 | Delivered on: 8 February 2012 Persons entitled: Nicolas UK Limited Classification: Rent deposit deed Secured details: £75,000.00 and all other monies due or to become due from the company to the chargee. Particulars: £75,000.00 see image for full details. Outstanding |
---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Director's details changed for Mr Emanuele Costantini on 15 April 2013 (2 pages) |
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
29 July 2013 | Director's details changed for Mr Emanuele Costantini on 26 July 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 April 2013 | Director's details changed for Mr Emanuele Costantini on 15 April 2013 (2 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Incorporation (45 pages) |