Treviso
31100
Director Name | Mr Stefano Gasparotto |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 11 October 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Centro Direzionale Dal Negro V.Le F.Lli Bandiera Treviso 31100 |
Director Name | Mr Alessio Bortone |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Country Manager |
Country of Residence | Italy |
Correspondence Address | Lichfield Place 11 Avenue Road St Albans Hertfordshire AL1 3UG |
Website | energy4e.co.uk |
---|
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Concetto Cittati 50.00% Ordinary |
---|---|
10k at £1 | Stefano Gasparotto 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,866 |
Current Liabilities | £15,502 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mr Stefano Gasparotto on 10 December 2015 (2 pages) |
15 January 2016 | Director's details changed for Mr Concetto Cittati on 10 December 2015 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
6 November 2013 | Director's details changed for Mr Stefano Gasparotto on 1 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Stefano Gasparotto on 1 October 2013 (2 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Termination of appointment of Alessio Bortone as a director (1 page) |
2 November 2011 | Registered office address changed from Lichfield Place 11 Avenue Road St Albans Hertfordshire AL1 3UG England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Lichfield Place 11 Avenue Road St Albans Hertfordshire AL1 3UG England on 2 November 2011 (1 page) |
1 November 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
11 October 2011 | Incorporation
|