London
EC3V 0HR
Secretary Name | Macrae Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2011(same day as company formation) |
Correspondence Address | 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Marco Corsaro |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 April 2013(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Amedeo Guffanti |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2016(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2017) |
Role | Executive |
Country of Residence | Italy |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Website | www.230productions.co.uk |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
28.1k at £1 | Black Snake LTD 27.00% Ordinary |
---|---|
27k at £1 | Paolo Corsaro 26.00% Ordinary |
26k at £1 | Andrea Lace 25.00% Ordinary |
20.8k at £1 | Matteo De Pedys 20.00% Ordinary |
1k at £1 | Giulio Guffanti 1.00% Ordinary |
1k at £1 | Julian Turnbull 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,960 |
Cash | £158,061 |
Current Liabilities | £17,402 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Termination of appointment of Amedeo Guffanti as a director on 26 April 2017 (1 page) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Secretary's details changed for Macrae Secretaries Limited on 1 August 2016 (1 page) |
2 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page) |
12 May 2016 | Statement of capital on 12 May 2016
|
12 May 2016 | Statement by Directors (1 page) |
12 May 2016 | Resolutions
|
12 May 2016 | Solvency Statement dated 21/04/16 (1 page) |
22 April 2016 | Appointment of Mr Amedeo Guffanti as a director on 20 April 2016 (2 pages) |
7 March 2016 | Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to One America Square Crosswall London EC3N 2SG on 7 March 2016 (1 page) |
22 February 2016 | Registered office address changed from 100 Cannon Street London EC4N 6EU to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Secretary's details changed for Macrae Secretaries Limited on 14 December 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
31 October 2013 | Termination of appointment of Marco Corsaro as a director (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
24 June 2013 | Registered office address changed from 59 Lafone Street London SE1 2LX on 24 June 2013 (1 page) |
19 April 2013 | Appointment of Mr Marco Corsaro as a director (2 pages) |
15 February 2013 | Resolutions
|
23 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Incorporation
|
13 December 2011 | Incorporation
|