Kilmarnock
Ayrshire
KA1 3NE
Scotland
Director Name | Mr Giuseppe Basile |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Dudley House 169 Piccadilly London W1J 9EH |
Director Name | Mr Mario Danese |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2011(1 month after company formation) |
Appointment Duration | 3 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Dudley House 169 Piccadilly London W1J 9EH |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Sutherland House 3 Lloyd's Avenue Suite 405 London EC3N 3DS |
Director Name | Miss Maria Teresa Napoli |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2012(9 months after company formation) |
Appointment Duration | 9 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House Suite 108 3 Lloyd's Avenue City Of London London |
Director Name | Mr Filippo Buzzi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2013) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Sutherland House Suite 108 3 Lloyd's Avenue City Of London London |
Director Name | Mr Filippo Buzzi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 April 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2013) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Sutherland House Suite 108 3 Lloyd's Avenue City Of London London |
Director Name | Ms Karin Elisabeth Janse Van Rensburg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 29 September 2014) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | Sutherland House Lloyd's Avenue London EC3N 3DS |
Secretary Name | Miller & Co. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 December 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 27 February 2012) |
Correspondence Address | Dudley House 5th Floor 169 Piccadilly London W1J 9EH |
Secretary Name | Renovatio Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2012(9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 January 2013) |
Correspondence Address | 136 Minories London EC3N 1NT |
Registered Address | Sutherland House Lloyd's Avenue London EC3N 3DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Vincenzo Porpora 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,286 |
Cash | £8,555 |
Current Liabilities | £2,369 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Appointment of Mr Kenneth William James Morrison as a director on 29 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Karin Elisabeth Janse Van Rensburg as a director on 29 September 2014 (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (3 pages) |
16 December 2013 | Termination of appointment of Renovatio Secretaries as a secretary on 1 January 2013 (1 page) |
16 December 2013 | Termination of appointment of Renovatio Secretaries as a secretary on 1 January 2013 (1 page) |
16 December 2013 | Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (3 pages) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Appointment of Ms Karin Elisabeth Janse Van Rensburg as a director on 1 October 2013 (2 pages) |
26 November 2013 | Termination of appointment of Filippo Buzzi as a director on 30 September 2013 (1 page) |
26 November 2013 | Appointment of Ms Karin Elisabeth Janse Van Rensburg as a director on 1 October 2013 (2 pages) |
26 November 2013 | Termination of appointment of Filippo Buzzi as a director on 30 September 2013 (1 page) |
26 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (3 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Termination of appointment of Maria Teresa Napoli as a director on 26 April 2013 (1 page) |
21 May 2013 | Appointment of Mr Filippo Buzzi as a director on 25 April 2013 (2 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Registered office address changed from Sutherland House 3 Lloyd's Avenue Suite 405 London EC3N 3DS United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Termination of appointment of Stephen John Kelly as a director on 1 January 2013 (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Termination of appointment of Stephen John Kelly as a director on 1 January 2013 (1 page) |
26 July 2012 | Appointment of Renovatio Secretaries as a secretary on 26 July 2012 (2 pages) |
26 July 2012 | Appointment of Ms Maria Teresa Napoli as a director on 26 July 2012 (2 pages) |
19 March 2012 | Termination of appointment of Filippo Buzzi as a director on 13 March 2012 (1 page) |
14 March 2012 | Appointment of Stephen John Kelly as a director on 13 March 2012 (2 pages) |
8 March 2012 | Appointment of Mr Filippo Buzzi as a director on 27 February 2012 (2 pages) |
6 March 2012 | Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 5th Floor Dudley House 169 Piccadilly London W1J 9EH United Kingdom on 6 March 2012 (1 page) |
29 February 2012 | Termination of appointment of Mario Danese as a director on 27 February 2012 (1 page) |
29 February 2012 | Termination of appointment of Miller & Co. Secretaries Ltd as a secretary on 27 February 2012 (1 page) |
28 December 2011 | Appointment of Miller & Co. Secretaries Ltd as a secretary on 25 December 2011 (2 pages) |
29 November 2011 | Appointment of Mr Mario Danese as a director on 29 November 2011 (2 pages) |
29 November 2011 | Termination of appointment of Giuseppe Basile as a director on 29 November 2011 (1 page) |
27 October 2011 | Incorporation
|