10121 Torino
Italy
Secretary Name | Anglodan Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 February 2015(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 June 2017) |
Correspondence Address | 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX |
Director Name | Mr Davide Rossi |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 15 Bukkos Budapest 1121 |
Director Name | Mr Emanuele Iandolino |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 69 Corso Duca Degli Abruzzi Torino 10129 |
Registered Address | Ibc 88 Wood Street - 10th Floor London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1.000k at £1 | Luciano Ernesto Rossi 100.00% Ordinary |
---|---|
5 at £1 | Emanuele Iandolino 0.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2017 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to Ibc 88 Wood Street - 10th Floor London EC2V 7RS on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to Ibc 88 Wood Street - 10th Floor London EC2V 7RS on 27 February 2017 (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Micro company accounts made up to 28 February 2015 (2 pages) |
26 February 2016 | Micro company accounts made up to 28 February 2015 (2 pages) |
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
31 December 2015 | Appointment of Mr Luciano Ernesto Rossi as a director on 16 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Luciano Ernesto Rossi as a director on 16 December 2015 (2 pages) |
29 December 2015 | Termination of appointment of Emanuele Iandolino as a director on 16 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Emanuele Iandolino as a director on 16 December 2015 (1 page) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
6 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
12 March 2015 | Appointment of Anglodan Secretaries Ltd as a secretary on 24 February 2015 (2 pages) |
12 March 2015 | Registered office address changed from 29 Chichele Road London NW2 3AN to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 29 Chichele Road London NW2 3AN to 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Anglodan Secretaries Ltd as a secretary on 24 February 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
18 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 18 December 2014
|
16 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 September 2014 | Termination of appointment of Davide Rossi as a director on 1 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Davide Rossi as a director on 1 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Emanuele Iandolino as a director on 1 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Davide Rossi as a director on 1 September 2014 (1 page) |
25 September 2014 | Appointment of Mr Emanuele Iandolino as a director on 1 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr Emanuele Iandolino as a director on 1 September 2014 (2 pages) |
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
15 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Registered office address changed from C/O Solution Center 114-115 Tottenham Court Road First Floor Midford Place London W1T 5AH England on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from C/O Solution Center 114-115 Tottenham Court Road First Floor Midford Place London W1T 5AH England on 10 July 2012 (1 page) |
16 February 2012 | Incorporation (22 pages) |
16 February 2012 | Incorporation (22 pages) |