London
E1W 1YL
Director Name | Giuseppe Alessandro Racca |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 1 Mease Croft Birmingham B9 4PW |
Director Name | Teobaldo Smerieri |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 1 Mease Croft Birmingham B9 4PW |
Director Name | Massari Stefano |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | 1 Mease Croft Birmingham B9 4PW |
Director Name | Mr Sergio Di Maio |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 September 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2016) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 29 Chichele Road Cricklewood London NW2 3AN |
Registered Address | Office Me-123, 1 St Katharine's Way London E1W 1YL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Franco Trimboli 50.00% Ordinary |
---|---|
500 at £1 | Sergio Di Maio 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
24 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
5 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
14 February 2017 | Registered office address changed from C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ to Office 2093, No.1 Fore Street London EC2Y 5EJ on 14 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
14 February 2017 | Registered office address changed from C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ to Office 2093, No.1 Fore Street London EC2Y 5EJ on 14 February 2017 (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 March 2016 | Termination of appointment of Sergio Di Maio as a director on 29 February 2016 (1 page) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Sergio Di Maio as a director on 29 February 2016 (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
20 January 2016 | Registered office address changed from 29 Chichele Road Cricklewood London NW2 3AN to C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 29 Chichele Road Cricklewood London NW2 3AN to C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ England to C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ on 20 January 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 January 2016 | Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ England to C/O Office No. 2092 No. 1 Fore Street London EC2Y 5EJ on 20 January 2016 (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
11 August 2014 | Registered office address changed from 404-405 Room Salisbury House - London Wall London EC2M5QQ England to 29 Chichele Road Cricklewood London NW2 3AN on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 404-405 Room Salisbury House - London Wall London EC2M5QQ England to 29 Chichele Road Cricklewood London NW2 3AN on 11 August 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Sergio Di Maio on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Sergio Di Maio on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Sergio Di Maio on 7 August 2014 (2 pages) |
28 May 2014 | Registered office address changed from 1 Mease Croft Birmingham B9 4PW on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 1 Mease Croft Birmingham B9 4PW on 28 May 2014 (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Termination of appointment of Teobaldo Smerieri as a director (1 page) |
26 September 2012 | Termination of appointment of Massari Stefano as a director (1 page) |
26 September 2012 | Termination of appointment of Giuseppe Racca as a director (1 page) |
26 September 2012 | Appointment of Mr Sergio Di Maio as a director (2 pages) |
26 September 2012 | Termination of appointment of Giuseppe Racca as a director (1 page) |
26 September 2012 | Termination of appointment of Massari Stefano as a director (1 page) |
26 September 2012 | Termination of appointment of Giuseppe Racca as a director (1 page) |
26 September 2012 | Appointment of Mr Franco Trimboli as a director (2 pages) |
26 September 2012 | Termination of appointment of Giuseppe Racca as a director (1 page) |
26 September 2012 | Appointment of Mr Franco Trimboli as a director (2 pages) |
26 September 2012 | Appointment of Mr Sergio Di Maio as a director (2 pages) |
26 September 2012 | Termination of appointment of Teobaldo Smerieri as a director (1 page) |
8 March 2012 | Incorporation (34 pages) |
8 March 2012 | Incorporation (34 pages) |