London
W1B 2QD
Director Name | Mr Mario Danese |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 March 2019(7 years, 2 months after company formation) |
Appointment Duration | 6 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 International House 223 Regent Street London W1B 2QD |
Director Name | Mr Luigi Toscano |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 May 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 601 International House 223 Regent Street London W1B 2QD |
Director Name | Mr Mario Danese |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 January 2012(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 Stefano Matassoni |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 2018(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 601 International House 223 Regent Street London W1B 2QD |
Secretary Name | Miller & Co. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Correspondence Address | 601 International House 223 Regent Street London W1B 2QD |
Website | mymltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 76290970 |
Telephone region | London |
Registered Address | 601 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Mario Danese 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,918 |
Cash | £182 |
Current Liabilities | £27,245 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Appointment of Mr Luigi Toscano as a director on 15 May 2019 (2 pages) |
27 March 2019 | Appointment of Mr Mario Danese as a director on 18 March 2019 (2 pages) |
6 February 2019 | Notification of Antonio Brizzi as a person with significant control on 5 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
5 February 2019 | Cessation of Mario Danese as a person with significant control on 5 February 2019 (1 page) |
5 February 2019 | Termination of appointment of Stefano Matassoni as a director on 5 February 2019 (1 page) |
5 February 2019 | Appointment of Mr Antonio Brizzi as a director on 5 February 2019 (2 pages) |
12 January 2019 | Termination of appointment of Miller & Co. Secretaries Limited as a secretary on 12 January 2019 (1 page) |
12 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
24 November 2018 | Termination of appointment of Mario Danese as a director on 19 November 2018 (1 page) |
24 November 2018 | Appointment of Mr Stefano Matassoni as a director on 19 November 2018 (2 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
23 March 2018 | Registered office address changed from 5th Floor, Dudley House 169 Piccadilly London W1J 9EH England to 601 International House 223 Regent Street London W1B 2QD on 23 March 2018 (1 page) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
22 July 2016 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 5th Floor, Dudley House 169 Piccadilly London W1J 9EH on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 5th Floor, Dudley House 169 Piccadilly London W1J 9EH on 22 July 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
31 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
31 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
20 June 2015 | Registered office address changed from 5th Floor, Dudley House 169 Piccadilly London W1J 9EH England to 601 International House 223 Regent Street London W1B 2QD on 20 June 2015 (1 page) |
20 June 2015 | Registered office address changed from 5th Floor, Dudley House 169 Piccadilly London W1J 9EH England to 601 International House 223 Regent Street London W1B 2QD on 20 June 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 January 2015 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 5Th Floor, Dudley House 169 Piccadilly London W1J 9EH on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to 5Th Floor, Dudley House 169 Piccadilly London W1J 9EH on 23 January 2015 (1 page) |
16 December 2014 | Director's details changed for Mr Mario Danese on 8 November 2012 (2 pages) |
16 December 2014 | Director's details changed for Mr Mario Danese on 8 November 2012 (2 pages) |
16 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Mario Danese on 8 November 2012 (2 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
4 February 2013 | Director's details changed for Mr Mario Danese on 2 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Mr Mario Danese on 2 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Mario Danese on 2 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2012 | Incorporation
|
4 January 2012 | Incorporation
|